Search icon

RHYTHM & PITCH MUSIC, INC. - Florida Company Profile

Company Details

Entity Name: RHYTHM & PITCH MUSIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RHYTHM & PITCH MUSIC, 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: 28 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000054001
FEI/EIN Number 272956974

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

Address: 10030 NW 6th Court, Pembroke Pines, FL, 33024, US
Mail Address: 10030 NW 6th Court, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
normandin john H President 6120 NW 110 TERRACE, HIALEAH, FL, 33012
NORMANDIN ISIS M Agent 6120 NW 110 TERRACE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000063952 RHYTHM & PITCH CENTER FOR PERFORMING ARTS EXPIRED 2012-06-26 2017-12-31 - 5715 NW 159 STREET, MIAMI LAKES, FL, 33014
G12000002260 MOMENTUM INDOOR PERCUSSION EXPIRED 2012-01-06 2017-12-31 - 780 WEST 84TH STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 10030 NW 6th Court, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2016-01-21 10030 NW 6th Court, Pembroke Pines, FL 33024 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000804829 TERMINATED 1000000688081 MIAMI-DADE 2015-07-22 2035-07-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000804837 TERMINATED 1000000688082 MIAMI-DADE 2015-07-22 2035-07-29 $ 4,548.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-22
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-05-04
Domestic Profit 2010-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State