Entity Name: | HOT PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOT 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: | 04 Nov 1986 (38 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | M41084 |
FEI/EIN Number |
592793796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 N.W. 159TH STREET, MIAMI, FL, 33139, US |
Mail Address: | 1450 N.W. 159TH STREET, MIAMI, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONE, HENRY | President | 1450 N.W. 159TH STREET, MIAMI, FL, 33139 |
STONE, HENRY | Director | 1450 N.W. 159TH STREET, MIAMI, FL, 33139 |
STONE JOSEPH | Vice President | 1450 N.W. 159TH STREET, MIAMI, FL, 33139 |
STONE JOSEPH | Director | 1450 N.W. 159TH STREET, MIAMI, FL, 33139 |
STRATTON DOUGLAS D | Agent | 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-05-21 | STRATTON, DOUGLAS DESQ. | - |
CHANGE OF MAILING ADDRESS | 2001-05-21 | 1450 N.W. 159TH STREET, MIAMI, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-21 | 1450 N.W. 159TH STREET, MIAMI, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-10-07 | 407 LINCOLN ROAD, SUITE 2A, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 1988-08-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000114565 | LAPSED | 01-14907 CC23 | MIAMI-DADE COUNTY COURT | 2001-08-07 | 2007-03-20 | $5060.00 | CANON FINANCIAL SERVICES, INC., 200 COMMERCE SQUARE BLVD., BURLINGTON, NJ 08016 |
Name | Date |
---|---|
Off/Dir Resignation | 2001-08-29 |
REINSTATEMENT | 2001-05-21 |
REINSTATEMENT | 1999-10-19 |
ANNUAL REPORT | 1998-04-14 |
ANNUAL REPORT | 1997-04-07 |
ANNUAL REPORT | 1996-05-29 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State