Search icon

87 NORTH PRODUCTIONS, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: 87 NORTH PRODUCTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

87 NORTH 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: 06 Nov 2007 (17 years ago)
Date of dissolution: 08 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2020 (5 years ago)
Document Number: P07000120847
FEI/EIN Number 680662879

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

Address: 134 PACIFIC STREET, GARDEN APT, BROOKLYN, NY, 11201, US
Mail Address: 134 PACIFIC STREET, GARDEN APT, BROOKLYN, NY, 11201, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 87 NORTH PRODUCTIONS, INC, NEW YORK 5070264 NEW YORK

Key Officers & Management

Name Role Address
STARKMAN PAUL President 134 PACIFIC STREET, BROOKLYN, NY, 11201
COOPER STEVEN Agent 4001 SANTA BARBARA BLVD, NAPLES,, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-08 - -
CHANGE OF MAILING ADDRESS 2017-04-24 134 PACIFIC STREET, GARDEN APT, BROOKLYN, NY 11201 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 134 PACIFIC STREET, GARDEN APT, BROOKLYN, NY 11201 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 4001 SANTA BARBARA BLVD, 366, NAPLES,, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000025344 TERMINATED 1000000809412 COLUMBIA 2018-12-31 2029-01-09 $ 339.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000532432 TERMINATED 1000000791135 COLUMBIA 2018-07-23 2028-07-25 $ 966.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State