Search icon

CHANGE FILMS, INC.

Company Details

Entity Name: CHANGE FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 2001 (24 years ago)
Document Number: P01000040879
FEI/EIN Number 651115004
Address: 13091 Southwest 26th Street, Miramar, FL, 33027, US
Mail Address: 18503 Pines Boulevard, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON FREDDIE L Agent 13091 Southwest 26th Street, MIRAMAR, FL, 33027

President

Name Role Address
ROBINSON FREDDIE J President 18503 PINES BLVD, PEMBROKE PINES, FL, 33029

Chairman

Name Role Address
ROBINSON FREDDIE J Chairman 18503 PINES BLVD, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097954 CHANGE DONUTS ACTIVE 2019-09-06 2029-12-31 No data 18503 PINES BOULEVARD SUITE 310, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 13091 Southwest 26th Street, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2022-11-21 13091 Southwest 26th Street, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 13091 Southwest 26th Street, MIRAMAR, FL 33027 No data
NAME CHANGE AMENDMENT 2001-05-21 CHANGE FILMS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State