Search icon

G FOUR PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: G FOUR PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G FOUR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000094672
FEI/EIN Number 651054135

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

Address: 1005 W. State Rd 84, SUITe 434, Ft. Lauderdale, FL, 33315, US
Mail Address: 1005 W. State Rd 84, SUITE 434, Ft. Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLIST ALAN M Vice President 3315 FAIRFIELD LANE, WESTON, FL, 33331
GLIST ALAN M Secretary 3315 FAIRFIELD LANE, WESTON, FL, 33331
GLIST ALAN M Treasurer 3315 FAIRFIELD LANE, WESTON, FL, 33331
GREENBLATT KENNETH President 1500 SOUTH OCEAN DRIVE, PH6, BOCA RATON, FL, 33432
GREENBLATT KENNETH D Agent 1500 S. Ocean Blvd, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-07-31 1005 W. State Rd 84, SUITe 434, Ft. Lauderdale, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-31 1005 W. State Rd 84, SUITe 434, Ft. Lauderdale, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 1500 S. Ocean Blvd, PH6, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2016-04-05 GREENBLATT, KENNETH D -
CANCEL ADM DISS/REV 2007-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001178010 LAPSED COWE-08-025359 BROWARD COUNTY 2009-02-25 2014-04-27 $8,741.86 MOORE WALLACE NORTH AMERICA INC.,, P.O BOX 19359, PLANTATION, FL 33318
J09001191377 LAPSED COWE-08-025359 BROWARD COUNTY 2009-02-25 2014-05-06 $8,741.86 MOORE WALLACE NORTH AMERICA INC.,, P.O BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State