Search icon

LATINO MEDIA GULF COAST, INC. - Florida Company Profile

Company Details

Entity Name: LATINO MEDIA GULF COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATINO MEDIA GULF COAST, 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: 03 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2011 (14 years ago)
Document Number: P06000032216
FEI/EIN Number 550916649

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

Address: 3006 E. Kingsfield Rd, PENSACOLA, FL, 32514, US
Mail Address: P.O. BOX 284, PENSACOLA, FL, 32591, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCAFFERY GRACE R President PO BOX 284, PENSACOLA, FL, 32591
MCCAFFERY GRACE R Agent 3006 E. Kingsfield Rd, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3006 E. Kingsfield Rd, PENSACOLA, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3006 E. Kingsfield Rd, PENSACOLA, FL 32514 -
REINSTATEMENT 2011-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-07-06 3006 E. Kingsfield Rd, PENSACOLA, FL 32514 -
REGISTERED AGENT NAME CHANGED 2007-07-06 MCCAFFERY, GRACE R -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State