Search icon

SIZZLE PRODUCTIONS INC

Company Details

Entity Name: SIZZLE PRODUCTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000059699
FEI/EIN Number 204777372
Address: 15752 SW 24TH ST, MIRAMAR, FL, 33027
Mail Address: 15752 SW 24TH ST, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
QUICKNCORPORATE LLC Agent

Director

Name Role Address
PICKENS ZUREK S Director 15752 SW 24TH ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-11 QUICKNCORPORATE No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 10749 SW 104TH ST, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 15752 SW 24TH ST, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2009-04-21 15752 SW 24TH ST, MIRAMAR, FL 33027 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000946443 LAPSED 1000000487933 PALM BEACH 2013-04-10 2023-05-22 $ 476.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000610312 TERMINATED 1000000412010 PALM BEACH 2013-02-20 2023-03-27 $ 987.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-14
Domestic Profit 2006-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State