Search icon

FILM MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: FILM MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FILM MANAGEMENT CORP. 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: 12 Dec 1984 (40 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: H33839
FEI/EIN Number 592471058

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

Address: 127 KINGS RD., PALM BEACH, FL, 33480
Mail Address: 127 KINGS RD., PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNAMARA JAMES J President 127 KINGS RD., PALM BEACH, FL, 33480
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2005-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1996-12-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1996-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 1996-12-23 127 KINGS RD., PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 1996-12-23 127 KINGS RD., PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 1996-12-23 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-02 - -

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-15
ANNUAL REPORT 2013-06-21
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-07-22
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State