Entity Name: | HIT FACTORY ENTERTAINMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 28 Oct 2003 (21 years ago) |
Branch of: | HIT FACTORY ENTERTAINMENT INC., NEW YORK (Company Number 2171546) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | F03000005358 |
FEI/EIN Number |
133973562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1755 NE 149TH STREET, MIAMI, FL, 33181 |
Mail Address: | 1755 NE 149TH STREET, MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GARY M. KRASNA, P.A. | Agent | - |
GERMANO JANICE | Chairman | 1755 NE 149TH STREET, MIAMI, FL, 33181 |
GERMANO JANICE | Director | 1755 NE 149TH STREET, MIAMI, FL, 33181 |
GERMANO JANICE | Secretary | 1755 NE 149TH STREET, MIAMI, FL, 33181 |
GERMANO JANICE | Treasurer | 1755 NE 149TH STREET, MIAMI, FL, 33181 |
LANIER ROBERT J | President | 1755 NE 149TH STREET, MIAMI, FL, 33181 |
LANIER ROBERT J | Director | 1755 NE 149TH STREET, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-16 | 120 E. PALMETTO PARK ROAD, SUITE 100, BOCA RATON, FL 33432 | - |
CANCEL ADM DISS/REV | 2006-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-16 | 1755 NE 149TH STREET, MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2006-10-16 | 1755 NE 149TH STREET, MIAMI, FL 33181 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
MERGER | 2005-12-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000054639 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-01-28 |
ANNUAL REPORT | 2008-01-04 |
Reg. Agent Change | 2007-07-16 |
ANNUAL REPORT | 2007-01-05 |
REINSTATEMENT | 2006-10-16 |
Merger | 2005-12-29 |
ANNUAL REPORT | 2005-08-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State