Entity Name: | ROGUE AGENT PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROGUE AGENT 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: | 05 Oct 2005 (20 years ago) |
Document Number: | P05000136468 |
FEI/EIN Number |
203590346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1056 NE 202 LANE, MIAMI, FL, 33179, US |
Mail Address: | 1056 NE 202 LANE, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIGLIOTTI LISA N | President | 1056 NE 202 LANE, MIAMI, FL, 33179 |
GIGLIOTTI LISA N | Vice President | 1056 NE 202 LANE, MIAMI, FL, 33179 |
GIGLIOTTI LISA N | Secretary | 1056 NE 202 LANE, MIAMI, FL, 33179 |
GIGLIOTTI LISA N | Treasurer | 1056 NE 202 LANE, MIAMI, FL, 33179 |
GIGLIOTTI LISA N | Agent | 1056 NE 202 LANE, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-02-27 | 1056 NE 202 LANE, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-27 | GIGLIOTTI, LISA N | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State