Search icon

OFFICOUS ENTERTAINMENT CORP. - Florida Company Profile

Company Details

Entity Name: OFFICOUS ENTERTAINMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFFICOUS ENTERTAINMENT CORP. 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 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000090764
FEI/EIN Number 263499629

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

Address: 17 SW 1ST STREET, GAINESVILLE, FL, 32601, US
Mail Address: 17 SW 1ST STREET, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABEZAS JOHN Chief Executive Officer 1490 BIG BASS DR., TARPON SPRINGS, FL, 34689
BASS JOHN Chief Financial Officer 17043 TORVEST CT, LAND O LAKES, FL, 34638
CABEZAS JOHN Agent 1490 BIG BASS DR., TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080285 STATUS NIGHTCLUB EXPIRED 2012-08-14 2017-12-31 - 17 SW 1ST STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-29 17 SW 1ST STREET, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2012-03-29 CABEZAS, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 1490 BIG BASS DR., TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-30 17 SW 1ST STREET, GAINESVILLE, FL 32601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001184703 LAPSED 1000000646474 ALACHUA 2014-11-10 2024-12-17 $ 1,357.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14001184687 ACTIVE 1000000646471 ALACHUA 2014-11-10 2034-12-17 $ 818.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000331255 ACTIVE 1000000591585 ALACHUA 2014-03-05 2034-03-13 $ 1,026.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STEG
J13000715434 LAPSED 1000000486762 ALACHUA 2013-04-03 2023-04-11 $ 399.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000820723 LAPSED 01-2011-CA-4433-J 8TH CIRCUIT COURT, BAY CTY, FL 2012-10-25 2017-11-05 $61,928.46 ZACHARY LANGSTON, 2359 SUNSET BLUFF, JACKSONVILLE, FL 32216
J12000842271 LAPSED 01-2011-CA-4433 ALACHUA COUNTY CIRCUIT COURT 2012-10-25 2017-11-15 $61,928.46 ZACHARY LANGSTON, 2359 SUNSET BLUFF, JACKSONVILLE FL 32216

Documents

Name Date
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-06-30
Domestic Profit 2008-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State