Search icon

PAID IN FULL ENTERTAINMENT PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: PAID IN FULL ENTERTAINMENT PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PAID IN FULL ENTERTAINMENT PRODUCTIONS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: P08000033720
FEI/EIN Number 26-2312468

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

Address: 2551 NW 27TH STREET, OAKLAND PARK, FL 33311
Mail Address: 2551 NW 27TH STREET, OAKLAND PARK, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morrison , Sabrina Agent 2551 NW 27TH STREET, OAKLAND PARK, FL 33311
PENNINGTON, LEON T, II President 2551 NW 27TH STREET, OAKLAND PARK, FL 33311
PENNINGTON, LEON T, II Chief Executive Officer 2551 NW 27TH STREET, OAKLAND PARK, FL 33311
PENNINGTON, LEON T, SR. Vice President 2551 NW 27TH STREET, OAKLAND PARK, FL 33311
Morrison, Sabrina Faith Chief Financial Officer 3450 NW 7th Street, Lauderhill, FL 33311
Morrison, Sabrina Faith Vice President 3450 NW 7th Street, Lauderhill, FL 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-10 Morrison , Sabrina -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000641116 TERMINATED 1000000841720 BROWARD 2019-09-23 2039-09-25 $ 2,288.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000314714 TERMINATED 1000000825237 BROWARD 2019-04-29 2039-05-01 $ 1,447.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000709147 TERMINATED 1000000800016 BROWARD 2018-10-08 2038-10-24 $ 3,398.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000400622 TERMINATED 1000000785278 BROWARD 2018-06-04 2038-06-06 $ 3,255.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000400648 TERMINATED 1000000785280 BROWARD 2018-06-04 2028-06-06 $ 308.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-07-28
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-05-01

Date of last update: 25 Feb 2025

Sources: Florida Department of State