Entity Name: | REAL VISION RECORDS AND ENTERTAINMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jun 2010 (15 years ago) |
Date of dissolution: | 03 Mar 2021 (4 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 03 Mar 2021 (4 years ago) |
Document Number: | P10000050321 |
Address: | 1057 2ND AVE NORTH, #E2, NAPLES, FL, 34102, US |
Mail Address: | 1057 2ND AVE NORTH, #E2, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIENAIME JEAN R | Agent | 1057 2ND AVE NORTH, NAPLES, FL, FL |
Name | Role | Address |
---|---|---|
BIENAIME JEAN R | President | 1057 2ND AVE NORTH APT#E2, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000043605 | REAL VISION STUDIO'S | EXPIRED | 2011-05-05 | 2016-12-31 | No data | 2795 DAVIS BLVD SUITE K, NAPLES, FL, 34104 |
G10000119253 | JEAN RONY BIENAIME | EXPIRED | 2010-12-29 | 2015-12-31 | No data | 1057 2ND AVE NORTH UNIT E12, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 1057 2ND AVE NORTH, #E2, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-02-01 | 1057 2ND AVE NORTH, #E2, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1057 2ND AVE NORTH, #E2, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1057 2ND AVE NORTH, #E2, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2010-06-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State