Search icon

INTERNATIONAL BROADCAST MEDIA INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BROADCAST MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL BROADCAST 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: 25 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: P20000077605
FEI/EIN Number 85-3394380

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

Address: 1508 COLE MILL ROAD, DURHAM, NC, 27705, US
Mail Address: 1508 COLE MILL ROAD, DURHAM, NC, 27705, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALEVEDA NICHOLAS Chief Executive Officer 10109 RAVEN TREE DRIVE, RALEIGH, NC, 27617
KIMBERLY CALHOUN President 10217 BAILEYWICK RD, RALEIGH, NC, 27613
PALEVEDA NICHOLAS E Agent 3921SW 34th Street, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1508 COLE MILL ROAD, DURHAM, NC 27705 -
CHANGE OF MAILING ADDRESS 2024-02-07 1508 COLE MILL ROAD, DURHAM, NC 27705 -
REINSTATEMENT 2022-04-11 - -
REGISTERED AGENT NAME CHANGED 2022-04-11 PALEVEDA, NICHOLAS E -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 3921SW 34th Street, #204, GAINESVILLE, FL 32608 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-04-11
Domestic Profit 2020-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State