Search icon

BROADSIDE PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

BROADSIDE 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: 13 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000022116
FEI/EIN Number 204952938

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

Address: 3606 LIVE OAK COURT, ST AUGUSTINE, FL, 32086, US
Mail Address: PO BOX 1736, ST AUGUSTINE, FL, 32085, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD LONNIE President PO BOX 1736, ST AUGUSTINE, FL, 32085
GEMMELL MICHAEL Agent 2077 SEAWIND COURT, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-17 3606 LIVE OAK COURT, ST AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-17 3606 LIVE OAK COURT, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2010-04-02 GEMMELL, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2010-04-02 2077 SEAWIND COURT, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-17
AMENDED ANNUAL REPORT 2013-12-05
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-02-13
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-09-07
ANNUAL REPORT 2008-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State