Search icon

PAPILLON MOTION PICTURE PRODUCTIONS, INC.

Company Details

Entity Name: PAPILLON MOTION PICTURE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 2004 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000169925
FEI/EIN Number 593688109
Address: 7095 HOLLYWOOD BLVD - # 1219, HOLLYWOOD, CA, 90028
Mail Address: 7095 HOLLYWOOD BLVD - # 1219, HOLLYWOOD, CA, 90028
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN DONNA C Agent 1510 W ARIANA, LAKELAND, FL, 33803

Director

Name Role Address
BROWN CAROLYN Director # 6 MAIN ST, BETHEL, ME, 04217
ARRINGTON DIANA Director 6101 RIVER RD, COLUMBUS, GA, 31904

President

Name Role Address
DIAZ DANIEL E President 7095 HOLLYWOOD BLVD - # 1219, HOLLYWOOD, CA, 90028

Vice President

Name Role Address
BROWN DONNA C Vice President 1510 W ARIANA - # 225, LAKELAND, FL, 33803

Secretary

Name Role Address
WLLIS KENNETH DALE Secretary P O BOX 3, SALINE, LA, 71070

Treasurer

Name Role Address
YOUNG TUESDAY Treasurer P O BOX 1014, SWANANNOA, NC, 28778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

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 Feb 2025

Sources: Florida Department of State