Search icon

MOTION PICTURE COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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