Search icon

FLO-RIDAZ PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: FLO-RIDAZ PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLO-RIDAZ 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: 24 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000058243
FEI/EIN Number 264310706

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

Address: 1640 RUTH ST, COCOA, FL, 32926, US
Mail Address: P.O. BOX 238482, COCOA, FL, 32923, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX JAMES E President 1640 RUTH ST, COCOA, FL, 32926
JAMES COX E Agent 1930 IVY DR., COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 1640 RUTH ST, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2012-04-25 1640 RUTH ST, COCOA, FL 32926 -
CANCEL ADM DISS/REV 2009-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 1930 IVY DR., COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2009-02-23 JAMES, COX E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-23
REINSTATEMENT 2009-02-23
Off/Dir Resignation 2008-07-14
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State