Search icon

CHICK COREA PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CHICK COREA PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHICK COREA 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: 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: 26 Feb 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 May 2024 (a year ago)
Document Number: P03000022909
FEI/EIN Number 953251543

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

Address: 411 CLEVELAND ST, 215, CLEARWATER, FL, 33755
Mail Address: 750 FAIRMONT AVE, 100, GLENDALE, CA, 91203
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHICK COREA PRODUCTIONS PROFIT SHARING PLAN 2018 953251543 2019-12-19 CHICK COREA PRODUCTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711510
Sponsor’s telephone number 8182471007
Plan sponsor’s address 411 CLEVELAND STREET, SUITE 215, CLEARWATER, FL, 33765
CHICK COREA PRODUCTIONS PROFIT SHARING PLAN 2017 953251543 2018-09-27 CHICK COREA PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711510
Sponsor’s telephone number 8182471007
Plan sponsor’s address 411 CLEVELAND STREET, SUITE 215, CLEARWATER, FL, 33765
CHICK COREA PRODUCTIONS PROFIT SHARING PLAN 2016 953251543 2017-07-25 CHICK COREA PRODUCTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711510
Sponsor’s telephone number 8182471007
Plan sponsor’s address 411 CLEVELAND STREET, SUITE 215, CLEARWATER, FL, 33765
CHICK COREA PRODUCTIONS PROFIT SHARING PLAN 2015 953251543 2016-10-11 CHICK COREA PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711510
Sponsor’s telephone number 8182471007
Plan sponsor’s address 411 CLEVELAND STREET, SUITE 215, CLEARWATER, FL, 33765

Key Officers & Management

Name Role Address
Pinkus Jordin President 411 CLEVELAND ST, CLEARWATER, FL, 33755
Casselman Donna Treasurer 411 CLEVELAND ST, CLEARWATER, FL, 33755
Casselman Donna Secretary 411 CLEVELAND ST, CLEARWATER, FL, 33755
CASSELMAN DONNA Agent 411 CLEVELAND ST, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106806 CHICK COREA FILMS ACTIVE 2016-09-28 2026-12-31 - 750 FAIRMONT AVENUE SUITE 100, GLENDALE, CA, 91203

Events

Event Type Filed Date Value Description
MERGER 2024-05-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000253733
REGISTERED AGENT NAME CHANGED 2018-03-14 CASSELMAN, DONNA -
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 411 CLEVELAND ST, 215, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2012-01-31 411 CLEVELAND ST, 215, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-31 411 CLEVELAND ST, 215, CLEARWATER, FL 33755 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Merger 2024-05-13
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1039747104 2020-04-09 0455 PPP 129 N FORT HARRISON AVE, CLEARWATER, FL, 33755-4020
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54092
Loan Approval Amount (current) 54092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33755-4020
Project Congressional District FL-13
Number of Employees 4
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54592.91
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State