Search icon

RIDDIM FINGAZ PRODUCTIONS INC. - Florida Company Profile

Company Details

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

RIDDIM FINGAZ 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: 05 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2005 (19 years ago)
Document Number: P04000025436
FEI/EIN Number 341982085

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

Address: 5057 Forest Dale Drive, Lake Worth, FL, 33449, US
Mail Address: 5057 Forest Dale Drive, Lake Worth, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARVEY CHRISTOPHER S President 5057 Forest Dale Drive, Lake Worth, FL, 33449
Garvey Chris Agent 5057 Forest Dale Drive, Lake Worth, FL, 33449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-11 5057 Forest Dale Drive, Lake Worth, FL 33449 -
CHANGE OF MAILING ADDRESS 2020-01-11 5057 Forest Dale Drive, Lake Worth, FL 33449 -
REGISTERED AGENT NAME CHANGED 2020-01-11 Garvey, Chris -
REGISTERED AGENT ADDRESS CHANGED 2020-01-11 5057 Forest Dale Drive, Lake Worth, FL 33449 -
AMENDMENT 2005-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State