Search icon

PHILIPPE MARTINEZ PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: PHILIPPE MARTINEZ PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILIPPE MARTINEZ 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: 13 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000102313
FEI/EIN Number 142009089

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

Address: 611 S. FORT HARRISON AVE. #201, CLEARWATER, FL, 33756
Mail Address: 611 S. FORT HARRISON AVE. #201, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ PHILIPPE F Director 601 CLEVELAND ST, CLEARWATER, FL, 33755
MARTINEZ PHILIPPE F President 601 CLEVELAND ST, CLEARWATER, FL, 33755
MARTINEZ PHILIPPE F Secretary 601 CLEVELAND ST, CLEARWATER, FL, 33755
MARTINEZ PHILIPPE F Treasurer 601 CLEVELAND ST, CLEARWATER, FL, 33755
LAFRAY WARREN Agent 601 CLEVELAND ST., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2011-03-21 611 S. FORT HARRISON AVE. #201, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 611 S. FORT HARRISON AVE. #201, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 601 CLEVELAND ST., SUITE 501-29, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2010-04-29 LAFRAY, WARREN -
AMENDMENT AND NAME CHANGE 2009-08-26 PHILIPPE MARTINEZ PRODUCTIONS INC. -
CANCEL ADM DISS/REV 2009-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000970039 ACTIVE 1000000506346 PINELLAS 2013-05-08 2033-05-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000033644 LAPSED UCN 522009CA011679XXCICI CIRCUIT COURT PINELLAS COUNTY 2009-11-18 2015-02-19 $28,034.06 ROBERT EDWARD WIGGINS, P.A., 13799 PARK BOULEVARD N. #254, SEMINOLE, FL 33776

Documents

Name Date
ADDRESS CHANGE 2011-03-21
ADDRESS CHANGE 2011-01-10
ANNUAL REPORT 2010-04-29
Amendment and Name Change 2009-08-26
REINSTATEMENT 2009-06-02
Amendment 2008-03-17
Domestic Profit 2007-09-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State