Search icon

GINNUNGAGAP FILMWERKS INC. - Florida Company Profile

Company Details

Entity Name: GINNUNGAGAP FILMWERKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINNUNGAGAP FILMWERKS 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: 17 Nov 2009 (15 years ago)
Date of dissolution: 25 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Dec 2019 (5 years ago)
Document Number: P09000094299
FEI/EIN Number 272056614

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

Address: 14005 SW 140TH STREET, MIAMI, FL, 33186
Mail Address: 9715 BROWARD BLVD, #126, PLANTATION, FL, 33324
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAIN ERIC Director 7452 SW 166 TERR, PALMETTO BAY, FL, 33157
BERNIER TROY Director 2421 NW 98TH LANE, SUNRISE, FL, 33322
Swain Eric D Agent 7452 SW 166 Terrace, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 Swain, Eric D -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 7452 SW 166 Terrace, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2011-04-29 14005 SW 140TH STREET, MIAMI, FL 33186 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-09-20
ANNUAL REPORT 2011-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State