ANTARCTICA FILMS INC. - Florida Company Profile

Entity Name: | ANTARCTICA FILMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANTARCTICA FILMS 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: | 19 Feb 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Aug 2018 (7 years ago) |
Document Number: | P03000019737 |
FEI/EIN Number |
710935195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8217 SW 72nd Ave, MIAMI, FL, 33143, US |
Mail Address: | 8217 SW 72nd Ave, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRANZA FERNANDO | President | 6969 Collins Avenue, MIAMI Beach, FL, 33141 |
CARRANZA FERNANDO | Secretary | 6969 Collins Avenue, MIAMI Beach, FL, 33141 |
CARRANZA FERNANDO | Director | 6969 Collins Avenue, MIAMI Beach, FL, 33141 |
QUISPE DANILO A | Controller | 502 Preston Woods Trl, Sandy Springs, GA, 30338 |
CARRANZA FERNANDO | Agent | 6969 Collins Avenue, MIAMI Beach, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000062110 | MEGACAPTIONS | EXPIRED | 2010-07-06 | 2015-12-31 | - | 244 FIFTH AVENUE, SUITE F 217, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 8217 SW 72nd Ave, Suite 501, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 8217 SW 72nd Ave, Suite 501, MIAMI, FL 33143 | - |
REINSTATEMENT | 2018-08-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-01 | CARRANZA, FERNANDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-18 | 6969 Collins Avenue, Suite 1406, MIAMI Beach, FL 33141 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000750063 | TERMINATED | 1000000685598 | MIAMI-DADE | 2015-07-06 | 2035-07-08 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001086769 | TERMINATED | 1000000327434 | MIAMI-DADE | 2013-06-04 | 2033-06-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-22 |
REINSTATEMENT | 2018-08-01 |
ANNUAL REPORT | 2016-04-29 |
Off/Dir Resignation | 2015-11-04 |
ANNUAL REPORT | 2015-08-18 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State