Search icon

7TH CIRCUIT PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: 7TH CIRCUIT PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7TH CIRCUIT 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: 02 Jul 2002 (23 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: P02000072488
FEI/EIN Number 200000194

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

Address: 599 NW 71 Street, MIAMI, FL, 33150, US
Mail Address: 599 NW 71 Street, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORRACA RAYMOND J President 3355 VILLAGE GREEN DRIVE, MIAMI, FL, 33175
ORRACA RAYMOND J Treasurer 3355 VILLAGE GREEN DRIVE, MIAMI, FL, 33175
ORRACA RAYMOND J Director 3355 VILLAGE GREEN DRIVE, MIAMI, FL, 33175
ORRACA RAYMOND J Secretary 3355 VILLAGE GREEN DRIVE, MIAMI, FL, 33175
ORRACA RAYMOND Agent 599 NW 71 Street, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000167940 7TH CIRCUIT PRODUCTIONS, INC. DBA MOKSHA FAMILY EXPIRED 2009-10-22 2014-12-31 - P.O. BOX 370924, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 599 NW 71 Street, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2015-04-30 599 NW 71 Street, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 599 NW 71 Street, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2013-04-30 ORRACA, RAYMOND -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-09-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State