Search icon

PAPILLON MOTION PICTURE PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PAPILLON MOTION PICTURE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPILLON MOTION PICTURE 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: 20 Dec 2004 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000169925
FEI/EIN Number 593688109

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

Address: 7095 HOLLYWOOD BLVD - # 1219, HOLLYWOOD, CA, 90028
Mail Address: 7095 HOLLYWOOD BLVD - # 1219, HOLLYWOOD, CA, 90028
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CAROLYN Director # 6 MAIN ST, BETHEL, ME, 04217
ARRINGTON DIANA Director 6101 RIVER RD, COLUMBUS, GA, 31904
DIAZ DANIEL E President 7095 HOLLYWOOD BLVD - # 1219, HOLLYWOOD, CA, 90028
BROWN DONNA C Vice President 1510 W ARIANA - # 225, LAKELAND, FL, 33803
WLLIS KENNETH DALE Secretary P O BOX 3, SALINE, LA, 71070
YOUNG TUESDAY Treasurer P O BOX 1014, SWANANNOA, NC, 28778
BROWN DONNA C Agent 1510 W ARIANA, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000091242 TERMINATED LAM 06M12236 SUP. CT. LOS ANGELES COUNTY, 2006-12-04 2012-04-03 $2580.00 SCOTT KRANTZ, 8306 WILSHIRE BLVD., #47, BEVERLY HILLS, CA 90211

Documents

Name Date
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-12-20

Date of last update: 02 May 2025

Sources: Florida Department of State