Search icon

SHAYNE BENOWITZ MEDIA INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SHAYNE BENOWITZ MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHAYNE BENOWITZ 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: 09 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2017 (8 years ago)
Document Number: P15000091613
FEI/EIN Number 475565450

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

Address: 158 W 83rd St, SUITE 6E, New York, NY, 10024, US
Mail Address: 158 W 83rd St, Suite 6E, New York, NY, 10024, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SHAYNE BENOWITZ MEDIA INC., NEW YORK 5540544 NEW YORK

Key Officers & Management

Name Role Address
BENOWITZ SHAYNE President 158 W 83rd St, New York, NY, 10024
BENOWITZ SHAYNE Agent 2301 COLLINS AVE #1120, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 158 W 83rd St, SUITE 6E, New York, NY 10024 -
CHANGE OF MAILING ADDRESS 2022-04-08 158 W 83rd St, SUITE 6E, New York, NY 10024 -
REINSTATEMENT 2017-05-12 - -
REGISTERED AGENT NAME CHANGED 2017-05-12 BENOWITZ, SHAYNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-05-12
Domestic Profit 2015-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State