Search icon

DIRTY MARTINI PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: DIRTY MARTINI PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRTY MARTINI 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: 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: 27 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2016 (9 years ago)
Document Number: P00000042805
FEI/EIN Number 593650881

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

Address: 5131 GRAMONT AVE, ORLANDO, FL, 32812
Mail Address: 5131 GRAMONT AVE, ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRINGEN DAN Director 5131 GRAMONT AVE, ORLANDO, FL, 32812
SPRINGEN DAN Agent 5131 GRAMONT AVE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-01-13 - -
REGISTERED AGENT NAME CHANGED 2016-01-13 SPRINGEN, DAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 5131 GRAMONT AVE, ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 5131 GRAMONT AVE, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2010-03-15 5131 GRAMONT AVE, ORLANDO, FL 32812 -
CANCEL ADM DISS/REV 2010-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000809468 TERMINATED 1000000488856 ORANGE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000199027 TERMINATED 1000000408587 ORANGE 2012-12-05 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-01-13
ANNUAL REPORT 2014-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State