Search icon

JUSTIN TAYLOR VOICEIMAGE PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: JUSTIN TAYLOR VOICEIMAGE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUSTIN TAYLOR VOICEIMAGE 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: 06 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000080975
FEI/EIN Number 320149635

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

Address: 2421 RAVEN CROFT COURT, ORLANDO, FL, 32837
Mail Address: 2421 RAVEN CROFT COURT, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSUTRAS MARIA B Chief Executive Officer 2421 RAVEN CROFT COURT, ORLANDO, FL, 32837
RIFFLE ALENAH M Secretary 2421 RAVEN CROFT COURT, ORLANDO, FL, 32837
TSUTRAS MARIA B Agent 2421 RAVEN CROFT COURT, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114660 VIP ARTIST MANAGEMENT EXPIRED 2012-11-30 2017-12-31 - 2421 RAVEN CROFT COURT, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-05 TSUTRAS, MARIA B -

Documents

Name Date
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State