Search icon

LOUIS OLIVER PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: LOUIS OLIVER PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOUIS OLIVER 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: 10 Sep 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L98528
FEI/EIN Number 650214123

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

Address: 2259 NW 167TH ST., MIAMI, FL, 33056
Mail Address: 2259 NW 167TH ST., MIAMI, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF MIAMI Agent -
OLIVER LOUIS President 6134 N.W. 175TH TERRACE, MIAMI, FL
OLIVER LOUIS Secretary 6134 N.W. 175TH TERRACE, MIAMI, FL
OLIVER LOUIS Treasurer 6134 N.W. 175TH TERRACE, MIAMI, FL
OLIVER LOUIS Director 6134 N.W. 175TH TERRACE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-18 2259 NW 167TH ST., MIAMI, FL 33056 -
CHANGE OF MAILING ADDRESS 1995-10-18 2259 NW 167TH ST., MIAMI, FL 33056 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000002929 LAPSED 01-13013 CA 13 CIR CT 11TH JUD CIR MIAMI-DADE 2001-08-03 2006-10-08 $89,922.25 ACT PROCUTIONS INC, 1220 COLINS AVE, MIAMI BEACH, FL 33139
J02000340392 LAPSED 01-13013 CA 13 MIAMI DADE COUNTY 2001-08-03 2007-08-26 $89922.25 ACT PRODUCTIONS, INC., 1220 COLLINS AVENUE, STE 330, MIAMI BEACH, FLORIDA 33027

Documents

Name Date
Reg. Agent Resignation 2001-06-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State