Search icon

TITANIC VIDEO GP CORP - Florida Company Profile

Company Details

Entity Name: TITANIC VIDEO GP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITANIC VIDEO GP CORP 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: 16 Feb 2006 (19 years ago)
Date of dissolution: 03 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: P06000023735
FEI/EIN Number 204330564

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

Address: 1930 W FLAGLER STREET, MIAMI, FL, 33135-1615, US
Mail Address: 1930 W FLAGLER STREET, MIAMI, FL, 33135-1615, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ IRMA President 1930 WEST FLAGLER, MIAMI, FL, 33172
ALPIZAR JOSE Vice President 1930 W FLAGLER STREET, MIAMI, FL, 331351615
HERNANDEZ IRMA Agent 1930 W FLAGLER STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-18 1930 W FLAGLER STREET, MIAMI, FL 33135 -
AMENDMENT 2014-06-18 - -
REGISTERED AGENT NAME CHANGED 2014-06-18 HERNANDEZ, IRMA -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 1930 W FLAGLER STREET, MIAMI, FL 33135-1615 -
CHANGE OF MAILING ADDRESS 2014-04-28 1930 W FLAGLER STREET, MIAMI, FL 33135-1615 -
CANCEL ADM DISS/REV 2009-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-07-15 - -
AMENDMENT 2007-09-28 - -
AMENDMENT 2006-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000749104 TERMINATED 1000000334891 MIAMI-DADE 2012-10-19 2032-10-25 $ 546.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000749138 TERMINATED 1000000334921 MIAMI-DADE 2012-10-19 2022-10-25 $ 335.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2016-10-03
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-30
Amendment 2014-06-18
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-14
CORAPREIWP 2009-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State