Search icon

THE PIGEON FILMS (FLA.) INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE PIGEON FILMS (FLA.) INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PIGEON FILMS (FLA.) INCORPORATED 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: 30 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000102269
FEI/EIN Number APPLIED FOR

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

Address: 1950 SW PALM CITY RD, 14-106, STUART, FL, 34994
Mail Address: 1950 SW PALM CITY RD, 14-106, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAPS ARTHUR VINCENT President 32-41 34TH ST, ASTORIA, NY, 11106
CLAPS ARTHUR VINCENT Chief Executive Officer 32-41 34TH ST, ASTORIA, NY, 11106
CLAPS ARTHUR VINCENT Director 32-41 34TH ST, ASTORIA, NY, 11106
REYES EDWIN Vice President 84-02 143RD ST APT 501, BRIARWOOD, NY, 11435
REYES EDWIN Director 84-02 143RD ST APT 501, BRIARWOOD, NY, 11435
RAFFERTY HEATHER Secretary 895 NE 39 ST, Oakland Park, FL, 33312
RAFFERTY HEATHER Treasurer 895 NE 39 ST, Oakland Park, FL, 33312
RAFFERTY HEATHER Director 895 NE 39 ST, Oakland Park, FL, 33312
SMITTER JACOB Agent 630 SW 133RD TERR, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-21 1950 SW PALM CITY RD, 14-106, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2012-04-21 1950 SW PALM CITY RD, 14-106, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-21
Domestic Profit 2011-11-30

Date of last update: 03 May 2025

Sources: Florida Department of State