Search icon

HIPNOTIC PRODUCTIONS, INC - Florida Company Profile

Company Details

Entity Name: HIPNOTIC PRODUCTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIPNOTIC 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: 01 Nov 2004 (20 years ago)
Document Number: P04000151162
FEI/EIN Number 582094488

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

Address: 4430 NW 8TH ST, COCONUT CREEK, FL, 33066, US
Mail Address: 4430 NW 8TH ST, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUCCI MICHAEL T President 4430 NW 8TH ST, COCONUT CREEK, FL, 33066
MUCCI MICHAEL T Agent 4430 NW 8TH ST, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 4430 NW 8TH ST, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2013-04-29 4430 NW 8TH ST, COCONUT CREEK, FL 33066 -
REGISTERED AGENT NAME CHANGED 2013-04-29 MUCCI, MICHAEL T -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 4430 NW 8TH ST, COCONUT CREEK, FL 33066 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State