Search icon

8TH STREET PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: 8TH STREET PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

8TH STREET 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: 22 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000036642
FEI/EIN Number 208702604

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

Address: 20525 SW 5TH ST, PEMBROKE PINES, FL, 33029, US
Mail Address: 20525 SW 5TH ST, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO MANUEL A President 20525 SW 5TH ST, PEMBROKE PINES, FL, 33029
GOMEZ ALBERTO F Agent 119 S. DAKOTA AVENUE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08091900304 8TH STREET MUSIC PUBLISHING EXPIRED 2008-03-31 2013-12-31 - 20525 SW 5TH ST, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-02-25 GOMEZ, ALBERTO FPA -

Documents

Name Date
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-30
Off/Dir Resignation 2008-04-14
Domestic Profit 2007-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State