Entity Name: | TANTRA SUTRA PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TANTRA SUTRA 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: | 05 Aug 2003 (22 years ago) |
Date of dissolution: | 10 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Mar 2023 (2 years ago) |
Document Number: | P03000085374 |
FEI/EIN Number |
200131307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 RIDGE CREST ROAD, SADDLE RIVER, NJ, 07458 |
Mail Address: | 3 RIDGE CREST ROAD, SADDLE RIVER, NJ, 07458 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SACK LORI C | Manager | 3 RIDGECREST ROAD, SADDLE RIVER, NJ, 07458 |
SACK LORI C | Agent | 2930 Twin Oaks Way, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 2930 Twin Oaks Way, Wellington, FL 33414 | - |
PENDING REINSTATEMENT | 2011-05-02 | - | - |
REINSTATEMENT | 2011-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-01 | 3 RIDGE CREST ROAD, SADDLE RIVER, NJ 07458 | - |
CHANGE OF MAILING ADDRESS | 2011-05-01 | 3 RIDGE CREST ROAD, SADDLE RIVER, NJ 07458 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-10 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State