Search icon

MEDALLION PUBLISHING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MEDALLION PUBLISHING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDALLION PUBLISHING COMPANY, 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: 26 Jun 2012 (13 years ago)
Document Number: P12000057186
FEI/EIN Number 46-0538141

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

Address: 405 Southwind Drive, #6, NORTH PALM BEACH, FL, 33408, US
Mail Address: P. O. BOX 14336, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBRIEN CHRISTOPHER J President 405 Southwind Drive, NORTH PALM BEACH, FL, 33408
OBRIEN CHRISTOPHER J Director 405 Southwind Drive, NORTH PALM BEACH, FL, 33408
OBRIEN CHRISTOPHER J Secretary 405 Southwind Drive, NORTH PALM BEACH, FL, 33408
OBRIEN CHRISTOPHER JSr. Agent 405 Southwind Drive, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-13 OBRIEN, CHRISTOPHER J, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 405 Southwind Drive, #6, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 405 Southwind Drive, #6, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State