Search icon

G. CIVINS PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: G. CIVINS PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. CIVINS 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: 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: 30 Aug 1984 (41 years ago)
Document Number: H19044
FEI/EIN Number 592439266

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

Address: 1360 S Ocean Blvd, Pompano Beach, FL, 33062, US
Mail Address: 1360 S Ocean Blvd, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Civins Gary I President 1360 S Ocean Blvd, Pompano Beach, FL, 33062
Civins Gary I Director 1360 S Ocean Blvd, Pompano Beach, FL, 33062
Civins Gary I Agent 1360 S Ocean Blvd, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-18 1360 S Ocean Blvd, Apt 2607, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2023-02-18 1360 S Ocean Blvd, Apt 2607, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 1360 S Ocean Blvd, Apt 2607, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2016-02-12 Civins, Gary Ira -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State