Entity Name: | GREAT PRODUCTIONS INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 02 Jul 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N08000006296 |
FEI/EIN Number | 262958468 |
Address: | 1550 Gay Rd Winter Park, Winter Park, FL, 32789, US |
Mail Address: | 1550 Gay Rd Winter Park, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARGAS EVA | Agent | 1550 Gay Rd Winter Park, Orlando, FL, 32789 |
Name | Role | Address |
---|---|---|
Vargas Eva | President | 1550 Gay Rd, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Vargas Eva | Director | 1550 Gay Rd, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
POLANCO EVA A | Vice President | The Rexford- 13001 Lake Cypress Cir, Orlando, FL, 32828 |
Name | Role | Address |
---|---|---|
LOPEZ BEATRIZ | Secretary | 604 Cedar Bend Cir, Orlando, FL, 32825 |
Name | Role | Address |
---|---|---|
Polanco Victor A | Voca | The Rexford - 13001 Lake Cypress Cir., Orlando, FL, 32828 |
Name | Role | Address |
---|---|---|
Norberto Polanco A | Ases | 1550 Gay Rd, Orlando, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 1550 Gay Rd Winter Park, 404, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 1550 Gay Rd Winter Park, 404, Winter Park, FL 32789 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1550 Gay Rd Winter Park, 404, Orlando, FL 32789 | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-17 | VARGAS, EVA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2018-05-24 |
ANNUAL REPORT | 2017-05-25 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State