Search icon

PORT ST. LUCIE BROADCASTERS, INC. - Florida Company Profile

Company Details

Entity Name: PORT ST. LUCIE BROADCASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORT ST. LUCIE BROADCASTERS, 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: 18 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 1999 (26 years ago)
Document Number: P93000014438
FEI/EIN Number 593177175

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

Address: 4100 METZGER RD, FORT PIERCE, FL, 34947
Mail Address: 4100 METZGER RD, FORT PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYATT CAROL President 4100 METZGER RD, FORT PIERCE, FL, 34947
WYATT CAROL Treasurer 4100 METZGER RD, FORT PIERCE, FL, 34947
WYATT GREG Vice President 4100 METZGER RD, FORT PIERCE, FL, 34947
WYATT CAROL Agent 4100 METZGER RD, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 4100 METZGER RD, FORT PIERCE, FL 34947 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 4100 METZGER RD, FORT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2007-05-01 4100 METZGER RD, FORT PIERCE, FL 34947 -
REINSTATEMENT 1999-08-17 - -
REGISTERED AGENT NAME CHANGED 1999-08-17 WYATT, CAROL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1201918505 2021-02-18 0455 PPS 4100 Metzger Rd, Fort Pierce, FL, 34947-1712
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46005.65
Loan Approval Amount (current) 46005.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34947-1712
Project Congressional District FL-21
Number of Employees 11
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46169.51
Forgiveness Paid Date 2021-07-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State