Search icon

CALIFLORIDA PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CALIFLORIDA PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIFLORIDA 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: 16 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000080666
FEI/EIN Number 260538253

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

Address: 6061 BALBOA CIRCLE, #103, BOCA RATON, FL, 33433, US
Mail Address: 6061 BALBOA CIRCLE, #103, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS ANTHONY President 6061 BALBOA CIRCLE #103, BOCA RATON, FL, 33433
MASTERS ANTHONY Vice President 6061 BALBOA CIRCLE #103, BOCA RATON, FL, 33433
MASTERS ANTHONY Secretary 6061 BALBOA CIRCLE #103, BOCA RATON, FL, 33433
MASTERS ANTHONY Treasurer 6061 BALBOA CIRCLE #103, BOCA RATON, FL, 33433
MASTERS ANTHONY Director 6061 BALBOA CIRCLE #103, BOCA RATON, FL, 33433
MASTERS ANTHONY Agent 6061 BALBOA CIRCLE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State