Entity Name: | VICKY'S PRODUCTIONS. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VICKY'S 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: | 14 Nov 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Jan 2008 (17 years ago) |
Document Number: | P03000136949 |
FEI/EIN Number |
200793259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2007 E Okaloosa ave, Tampa, FL, 33604, US |
Mail Address: | 2007 E okaloosa ave, Tampa, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
mezher tanios M | President | 2007 E OKALOOSA AVE, Tampa, FL, 33604 |
MEZHER TANIOS | Agent | 2007 E OKALOOSA AVE, Tampa, FL, 33604 |
mezher tanios M | Chief Executive Officer | 2007 E OKALOOSA AVE, Tampa, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 2007 E Okaloosa ave, Tampa, FL 33604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 2007 E OKALOOSA AVE, Tampa, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 2007 E Okaloosa ave, Tampa, FL 33604 | - |
CANCEL ADM DISS/REV | 2008-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-15 |
AMENDED ANNUAL REPORT | 2015-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State