Search icon

QUEEN CITY MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: QUEEN CITY MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUEEN CITY MEDIA, 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: 21 Oct 2009 (15 years ago)
Document Number: P09000087152
FEI/EIN Number 271164358

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

Address: 8412 PARK BROOK COURT, N RICHLAND HILLS, TX, 76182, US
Mail Address: 8412 PARK BROOK COURT, N RICHLAND HILLS, TX, 76182, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWSTER ARMOUR SHEILA President 8412 PARK BROOK COURT, N RICHLAND HILLS, TX, 76182
MCENTEE WILLIAM JIII Agent 1655 PALM BEACH LAKES BLVD STE 903, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 1655 PALM BEACH LAKES BLVD STE 903, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2016-04-28 MCENTEE, WILLIAM J, III -
CHANGE OF PRINCIPAL ADDRESS 2013-08-14 8412 PARK BROOK COURT, N RICHLAND HILLS, TX 76182 -
CHANGE OF MAILING ADDRESS 2013-08-14 8412 PARK BROOK COURT, N RICHLAND HILLS, TX 76182 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
Reg. Agent Resignation 2015-09-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State