Search icon

SPLASHDOWN PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: SPLASHDOWN PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPLASHDOWN 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: 02 Jan 2004 (21 years ago)
Date of dissolution: 29 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2010 (15 years ago)
Document Number: P04000002968
FEI/EIN Number 753142079

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

Address: 2045 CRYSTAL LANE, SAINT CLOUD, FL, 34769, US
Mail Address: 2045 CRYSTAL LANE, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JEFFREY President 2045 CRYSTAL LANE, SAINT CLOUD, FL, 34769
BROWN JEFFREY Director 2045 CRYSTAL LANE, SAINT CLOUD, FL, 34769
BROWN JEFFREY M Agent 2045 CRYSTAL LANE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 2045 CRYSTAL LANE, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2009-05-01 2045 CRYSTAL LANE, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 2045 CRYSTAL LANE, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2008-04-09 BROWN, JEFFREY MR. -
AMENDMENT 2004-02-12 - -

Documents

Name Date
Voluntary Dissolution 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-26
Amendment 2004-02-12
Domestic Profit 2004-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State