Search icon

4 STAR PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: 4 STAR PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4 STAR 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 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000119047
FEI/EIN Number 331030024

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

Address: 1808 James L Redman Pkwy, PLANT CITY, FL, 33563, US
Mail Address: 1808 James L Redman Pkwy, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULRICH L Secretary 1808 JAMES L REDMAN PKWY, PLANT CITY, FL, 33563
ULRICH L Agent 1808 James L Redman Pkwy, PLANT CITY, FL, 33563
ULRICH L President 1808 JAMES L REDMAN PKWY, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080608 4STARPROD.COM EXPIRED 2010-09-01 2015-12-31 - 117 W. ALEXANDER ST. #346, PLANT CITY, FL, 33563
G08050900242 TOTALLY TAN EXPIRED 2008-02-19 2013-12-31 - 6204 US HIGHWAY 98 N, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2017-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 1808 James L Redman Pkwy, #346, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2017-04-10 1808 James L Redman Pkwy, #346, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2017-04-10 ULRICH, L -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 1808 James L Redman Pkwy, #346, PLANT CITY, FL 33563 -
CANCEL ADM DISS/REV 2003-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000257331 ACTIVE 1000000888653 HILLSBOROU 2021-05-20 2031-05-26 $ 1,715.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000215812 ACTIVE 1000000819682 HILLSBOROU 2019-03-16 2029-03-20 $ 364.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-22
Amendment 2017-08-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State