Search icon

TANTRA SUTRA PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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