Search icon

BISCAYNE PRODUCTIONS, INC.

Company Details

Entity Name: BISCAYNE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 May 1989 (36 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: K91049
FEI/EIN Number 65-0123185
Address: 256 Three Islands Blvd, #109, Hallandale, FL 33009
Mail Address: 256 Three Islands Blvd, #109, Hallandale, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MALKIN, WESLEY PMR. Agent 256 Three Islands Blvd, #109, Hallandale, FL 33009

President

Name Role Address
MALKIN, WESLEY PMALKIN President 256 Three Islands Blvd, #109 Hallandale, FL 33009

Treasurer

Name Role Address
MALKIN, WESLEY PMALKIN Treasurer 256 Three Islands Blvd, #109 Hallandale, FL 33009

Director

Name Role Address
MALKIN, WESLEY PMALKIN Director 256 Three Islands Blvd, #109 Hallandale, FL 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 256 Three Islands Blvd, #109, Hallandale, FL 33009 No data
CHANGE OF MAILING ADDRESS 2013-04-29 256 Three Islands Blvd, #109, Hallandale, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 256 Three Islands Blvd, #109, Hallandale, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2003-04-28 MALKIN, WESLEY PMR. No data
NAME CHANGE AMENDMENT 1993-08-02 BISCAYNE PRODUCTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-08-17
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State