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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 87 NORTH PRODUCTIONS, INC, NEW YORK | 5070264 | NEW YORK |
Name | Role | Address |
---|---|---|
STARKMAN PAUL | President | 134 PACIFIC STREET, BROOKLYN, NY, 11201 |
COOPER STEVEN | Agent | 4001 SANTA BARBARA BLVD, NAPLES,, FL, 34104 |
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 | - |
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 |
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