Entity Name: | LOCAL MOTION MEDIA PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOCAL MOTION MEDIA PRODUCTIONS, 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: |
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 Apr 1984 (41 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | H00690 |
FEI/EIN Number |
592377928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3901 NE Dixie Hwy #404, Palm Bay, FL, 32905, US |
Mail Address: | 3901 NE Dixie Hwy #404, Palm Bay, FL, 32905, US |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stanley Jeff | President | 3901 NE Dixie Hwy #404, Palm Bay, FL, 32905 |
Stanley Sherry A | Agent | 6821 Camarin St., Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 3901 NE Dixie Hwy #404, Palm Bay, FL 32905 | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 3901 NE Dixie Hwy #404, Palm Bay, FL 32905 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-08 | 6821 Camarin St., Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-08 | Stanley, Sherry A | - |
REINSTATEMENT | 1996-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-03-17 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State