Entity Name: | ROBB SMITH PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 May 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Mar 2006 (19 years ago) |
Document Number: | P00000045786 |
FEI/EIN Number | 593642662 |
Address: | 4142 Mariner Blvd, Spring Hill, FL, 34609, US |
Mail Address: | 4142 Mariner Blvd, Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Robb D | Agent | 4142 Mariner Blvd, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
SMITH ROBB D | Chie | 4142 Mariner Blvd, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
SMITH LAVADA C | Vice President | 4142 Mariner Blvd, Spring Hill, FL, 34609 |
Godfrey Eric | Vice President | 4142 Mariner Blvd, Spring Hill, FL, 34609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000120398 | RSP DJ SERVICE | ACTIVE | 2017-11-01 | 2027-12-31 | No data | 4142 MARINER BLVD, 113, SPRINGHILL, FL, 34609 |
G09096900171 | FAME DJ SCHOOL | EXPIRED | 2009-04-06 | 2014-12-31 | No data | PO BOX 2928, PINELLAS PARK, FL, 33780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-26 | 4142 Mariner Blvd, Suite 113, Spring Hill, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-26 | 4142 Mariner Blvd, Suite 113, Spring Hill, FL 34609 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-26 | Smith, Robb D. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-26 | 4142 Mariner Blvd, Suite 113, Spring Hill, FL 34609 | No data |
CANCEL ADM DISS/REV | 2006-03-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-07 |
Reg. Agent Change | 2021-10-01 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-11-03 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State