Search icon

SOLE HOUSE PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: SOLE HOUSE PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOLE HOUSE 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: 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: 10 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P08000107335
FEI/EIN Number 80-0319917

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

Address: 1332 NW 59th ST, Miami, FL 33142
Mail Address: 1345 NE 133rd ST, North Miami, FL 33161
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUDIN, MARC A Agent 1332 NW 59th ST, Miami, FL 33142
Gaudin, Marc A President 1332 NW 59th ST, Miami, FL 33142
Gaudin, Marc A Chairman 1332 NW 59th ST, Miami, FL 33142
JOSE, INNOCENT Vice President 2443 SW 106 Ave, MIAMI, FL 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1332 NW 59th ST, Miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1332 NW 59th ST, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2021-07-29 1332 NW 59th ST, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2021-07-29 GAUDIN, MARC A -
REINSTATEMENT 2021-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-07-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28

Date of last update: 24 Feb 2025

Sources: Florida Department of State