Entity Name: | MOTION PICTURE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOTION PICTURE COMPANY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Mar 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 May 1997 (28 years ago) |
Document Number: | M74271 |
FEI/EIN Number |
592902350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3224 River Dr., Ft. Pierce, FL, 34981, US |
Mail Address: | 3224 River Dr, Fort Pierce, FL, 34981, US |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUMMINGS JOHN C | Vice President | 3224 River Dr., Fort Pierce, FL, 34981 |
CUMMINGS JOHN C | President | 3224 River Dr., Fort Pierce, FL, 34981 |
Komninos John C | Officer | 1648 Vista Santa Fe Place, Chino Hills, CA, 91709 |
Cummings John C | Agent | 3224 River Drive, Fort Pierce, FL, 34981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 3224 River Dr., Ft. Pierce, FL 34981 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | Cummings, John C | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 3224 River Drive, Fort Pierce, FL 34981 | - |
CHANGE OF MAILING ADDRESS | 2019-03-30 | 3224 River Dr., Ft. Pierce, FL 34981 | - |
AMENDMENT | 1997-05-15 | - | - |
REINSTATEMENT | 1995-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001047113 | TERMINATED | 1000000692178 | OSCEOLA | 2015-08-25 | 2035-12-04 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J13000952383 | TERMINATED | 1000000497701 | OSCEOLA | 2013-04-29 | 2033-05-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000592587 | TERMINATED | 1000000306015 | OSCEOLA | 2012-08-27 | 2032-09-12 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State