Search icon

FREE BYRD PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: FREE BYRD PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREE BYRD 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 Feb 1988 (37 years ago)
Date of dissolution: 02 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: K16203
FEI/EIN Number 592872141

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

Address: 15821 Ventura Blvd., #270, ENCINO, CA, 91436, US
Mail Address: 15821 Ventura Blvd., #270, ENCINO, CA, 91436, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSINGTON, GARY President 15821 Ventura Blvd., #270, ENCINO, CA, 91436
ERESIDENT AGENT INC. Agent 115 N CALHOUN STREET, TALLAHASSEE, FL, 32301
Harper William Secretary 15821 Ventura Blvd., #270, ENCINO, CA, 91436

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
VOLUNTARY DISSOLUTION 2020-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-15 15821 Ventura Blvd., #270, ENCINO, CA 91436 -
CHANGE OF MAILING ADDRESS 2017-06-15 15821 Ventura Blvd., #270, ENCINO, CA 91436 -
REGISTERED AGENT NAME CHANGED 2012-03-09 ERESIDENT AGENT INC. -
REINSTATEMENT 1989-12-04 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-02
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-08-09
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State