Entity Name: | PORTHOLE MAGAZINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PORTHOLE MAGAZINE, 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: | 27 Jan 1993 (32 years ago) |
Document Number: | P93000006762 |
FEI/EIN Number |
650381968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 W Cypress Creek Rd, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 1500 NW 62nd St, Ft Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANOFF WILLIAM | President | 1500 NW 62nd St, Ft Lauderdale, FL, 33309 |
Balbiers Audrey | Secretary | 1500 NW 62nd St, Ft Lauderdale, FL, 33309 |
Balbiers Audrey | Agent | 1500 NW 62nd St, Ft Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 1500 W Cypress Creek Rd, Suite 403, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 1500 W Cypress Creek Rd, Suite 403, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Balbiers, Audrey | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 1500 NW 62nd St, Suite 403, Ft Lauderdale, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State