Search icon

FILM FUND, INC. - Florida Company Profile

Company Details

Entity Name: FILM FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FILM FUND, 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: 03 Sep 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: P10000072672
FEI/EIN Number 273386995

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

Address: 3390 Kori Rd, Suite 6, JACKSONVILLE, FL, 32257, US
Mail Address: 3390 Kori Rd, Suite 6, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUFF STEPHEN Director 874 MILLS ESTATE PLACE, CHULUOTA, FL, 32766
KASTELZ THOMAS Director 3390 Kori Rd, JACKSONVILLE, FL, 32257
QUESNEL DALE Director 50 FRESHWATER BLVD., ENFIELD, CT, 06082
KASTELZ THOMAS M Agent 3390 Kori Rd, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124782 EMPIRE FILM & ENTERTAINMENT GROUP EXPIRED 2011-12-21 2016-12-31 - 9310 OLD KINGS RD. S., SUITE 1601, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3390 Kori Rd, Suite 6, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2013-04-30 3390 Kori Rd, Suite 6, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 3390 Kori Rd, Suite 6, JACKSONVILLE, FL 32257 -
AMENDMENT 2010-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000643318 ACTIVE 1000000679057 DUVAL 2015-06-01 2025-06-04 $ 347.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000196374 TERMINATED 1000000652397 DUVAL 2015-01-29 2025-02-05 $ 524.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-04-11
Amendment 2010-11-29
Domestic Profit 2010-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State