Search icon

FACE AUDIO PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: FACE AUDIO PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FACE AUDIO PRODUCTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2022 (3 years ago)
Document Number: P11000092468
FEI/EIN Number 453673897

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

Address: 18901-A NE 5th Avenue, MIAMI, FL, 33179, US
Mail Address: 20931 San Simeon Way Apt 202, North Miami Beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESSEY MARKUS F Chief Executive Officer 20931 San Simeon Way Apt 202, North Miami Beach, FL, 33179
PRESSEY MARKUS F Agent 20931 San Simeon Way Apt 202, North Miami Beach, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 20931 San Simeon Way Apt 202, North Miami Beach, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 18901-A NE 5th Avenue, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-04-22 18901-A NE 5th Avenue, MIAMI, FL 33179 -
REINSTATEMENT 2022-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 PRESSEY, MARKUS F -
REINSTATEMENT 2017-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000393504 TERMINATED 1000000783641 DADE 2018-05-29 2038-06-06 $ 6,710.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000510889 TERMINATED 1000000670803 MIAMI-DADE 2015-04-16 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000510897 TERMINATED 1000000670804 MIAMI-DADE 2015-04-16 2035-04-27 $ 533.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001587766 TERMINATED 1000000535276 MIAMI-DADE 2013-10-03 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-11-05
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-02-23
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-09
Domestic Profit 2011-10-24

Date of last update: 03 May 2025

Sources: Florida Department of State