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 |
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 |
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 | - |
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