Search icon

SIBERIAN PICTURES, INC. - Florida Company Profile

Company Details

Entity Name: SIBERIAN PICTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIBERIAN PICTURES, 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: 26 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000084007
FEI/EIN Number 421631616

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

Address: 427 river edge lane, fruit cove, FL, 32259, US
Mail Address: 427 river edge lane, fruit cove, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE JOHN T President 427 river edge lane, fruit cove lane, FL, 32259
WOLFE DELLA J Vice President 427 river edge lane, fruit cove, FL, 32259
WOLFE JOHN T Agent 427 river edge lane, fruit cove, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 427 river edge lane, fruit cove, FL 32259 -
CHANGE OF MAILING ADDRESS 2021-02-04 427 river edge lane, fruit cove, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 427 river edge lane, fruit cove, FL 32259 -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State