Search icon

THE FLORIDA MOTION PICTURE & TELEVISION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA MOTION PICTURE & TELEVISION ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 1974 (51 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: 730160
FEI/EIN Number 592301231

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

Address: 1230 Seminola Blvd, Cassleberry, FL, 32707, US
Mail Address: P.O. BOX 4132, DELAND, FL, 32721, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL THOMAS PSr President 1230 Seminola Blvd, Cassleberry, FL, 32707
Janeiro Michael Executive Vice President 1230 Seminola Blvd, Cassleberry, FL, 32707
Hoch Chris Vice President 1230 Seminola Blvd, Cassleberry, FL, 32707
Mitchell LInda Sr Treasurer 1230 Seminola Blvd, Cassleberry, FL, 32707
BARTLETT LESLIE Secretary 1230 Seminola Blvd, Cassleberry, FL, 32707
Mitchell LINDA Agent 1230 Seminola Blvd, Cassleberry, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1230 Seminola Blvd, Cassleberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1230 Seminola Blvd, Cassleberry, FL 32707 -
REGISTERED AGENT NAME CHANGED 2014-05-01 Mitchell, LINDA -
CHANGE OF MAILING ADDRESS 2012-04-30 1230 Seminola Blvd, Cassleberry, FL 32707 -
REINSTATEMENT 2002-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000604776 ACTIVE 1000000614151 VOLUSIA 2014-04-23 2034-05-09 $ 9,494.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2016-08-10
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-09-03
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-08-13
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State