Search icon

WEST BAY MEDIA GROUP INC. - Florida Company Profile

Company Details

Entity Name: WEST BAY MEDIA GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST BAY MEDIA GROUP INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Feb 2012 (13 years ago)
Document Number: P03000038117
FEI/EIN Number 680548699

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3110 1st Ave. N., St. Petersburg, FL, 33713, US
Mail Address: PO BOX 2623, LARGO, FL, 33779
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON THOMAS J President 3110 1st Ave. N., St. Petersburg, FL, 33713
HAMILTON CAROLYN M Vice President 3110 1st Ave. N., St. Petersburg, FL, 33713
HAMILTON THOMAS J Agent 3110 1st Ave. N., St. Petersburg, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 3110 1st Ave. N., 6W, St. Petersburg, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 3110 1st Ave. N., 6W, St. Petersburg, FL 33713 -
AMENDMENT AND NAME CHANGE 2012-02-27 WEST BAY MEDIA GROUP INC. -
CHANGE OF MAILING ADDRESS 2011-10-12 3110 1st Ave. N., 6W, St. Petersburg, FL 33713 -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-05-12 HAMILTON, THOMAS J -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State