Entity Name: | SUR PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUR 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: | 05 Dec 1988 (36 years ago) |
Date of dissolution: | 13 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2016 (9 years ago) |
Document Number: | K49212 |
FEI/EIN Number |
650091839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12940 SW 80 AVE, MIAMI, FL, 33156 |
Mail Address: | 12940 SW 80 AVE, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYER JEAN FRANCOIS | President | CHIHUAHUA 97-D, MEXICO DF, DF, 06700 |
BOYER JEAN FRANCOIS | Vice President | CHIHUAHUA 97-D, MEXICO DF, DF, 06700 |
ZINCA ANDREI | Agent | 12940 SW 80 AVE, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-04 | 12940 SW 80 AVE, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-04 | 12940 SW 80 AVE, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2010-01-04 | 12940 SW 80 AVE, MIAMI, FL 33156 | - |
REINSTATEMENT | 2000-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-09-17 | ZINCA, ANDREI | - |
REINSTATEMENT | 1998-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1990-07-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000471421 | TERMINATED | 1000000668325 | MIAMI-DADE | 2015-04-13 | 2035-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-13 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-03-13 |
ANNUAL REPORT | 2007-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State