Entity Name: | FRENCH FEELING FILMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRENCH FEELING 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: | 17 Feb 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Oct 2004 (21 years ago) |
Document Number: | P03000019955 |
FEI/EIN Number |
352197602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 475 N.E. 5TH STREET, BOCA RATON, FL, 33432 |
Mail Address: | 475 N.E. 5TH STREET, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIMENEZ PATRICK | President | 475 N.E. 5TH STREET, BOCA RATON, FL, 33432 |
GIMENEZ PATRICK | Secretary | 475 N.E. 5TH STREET, BOCA RATON, FL, 33432 |
GIMENEZ PATRICK | Director | 475 N.E. 5TH STREET, BOCA RATON, FL, 33432 |
QUILLERE NATHALIE | Vice President | 475 N.E. 5TH STREET, BOCA RATON, FL, 33432 |
QUILLERE NATHALIE | Director | 475 N.E. 5TH STREET, BOCA RATON, FL, 33432 |
GIMENEZ PATRICK | Agent | 475 N.E. 5TH STREET, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 475 N.E. 5TH STREET, BOCA RATON, FL 33432 | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State