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 |
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 |
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 | - | - |
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 |
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