Search icon

BIDDAH MUZIC INC. - Florida Company Profile

Company Details

Entity Name: BIDDAH MUZIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIDDAH MUZIC 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: 17 Sep 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Mar 2008 (17 years ago)
Document Number: P01000091023
FEI/EIN Number 651139117

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

Address: 155 Office Plaza Drive, Tallahassee, FL, 32301, US
Mail Address: 16000 VENTURA BLVD., 600, ENCINO, CA, 91436
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLEY DAMIAN President 16000 VENTURA BLVD., ENCINO, CA, 91436
MARLEY DAMIAN Secretary 16000 VENTURA BLVD., ENCINO, CA, 91436
MARLEY DAMIAN Treasurer 16000 VENTURA BLVD., ENCINO, CA, 91436
MARLEY DAMIAN Director 16000 VENTURA BLVD., ENCINO, CA, 91436
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 155 Office Plaza Drive, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-04-30 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 155 Office Plaza Drive, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2009-06-23 155 Office Plaza Drive, Tallahassee, FL 32301 -
CANCEL ADM DISS/REV 2008-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000394117 TERMINATED 1000000268960 LEON 2012-04-19 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State