Search icon

DS PRODUCTIONS, INC.

Company Details

Entity Name: DS PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2006 (18 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: P06000133708
FEI/EIN Number 205779111
Address: 2396 MID PINE CT, OVIEDO, FL, 32765
Mail Address: 2396 MID PINE CT, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL RONNIE Agent 12688 WATERHAVEN CIRCLE, ORLANDO, FL, 32828

President

Name Role Address
CAMPBELL RONNIE President 12688 WATERHAVEN CR, ORLANDO, FL, 32828

Director

Name Role Address
CAMPBELL RONNIE Director 12688 WATERHAVEN CR, ORLANDO, FL, 32828
BLOOMFIELD PATRECE Director 321 MEADOW BEAUTY TERRACE, SANFORD, FL, 32771
NESBIT JEANINE Director 2457 WINFIELD DR, KISSIMMEE, FL, 34743
WATKINS MICHAEL Director 2396 MID PINE CT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-06-06 CAMPBELL, RONNIE No data
REGISTERED AGENT ADDRESS CHANGED 2007-06-06 12688 WATERHAVEN CIRCLE, ORLANDO, FL 32828 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 2396 MID PINE CT, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2007-04-30 2396 MID PINE CT, OVIEDO, FL 32765 No data

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
Reg. Agent Change 2007-06-06
ANNUAL REPORT 2007-04-30
Off/Dir Resignation 2007-01-08
Domestic Profit 2006-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State