Entity Name: | THE PIGEON FILMS (FLA.) INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Nov 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P11000102269 |
FEI/EIN Number | APPLIED FOR |
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 |
Name | Role | Address |
---|---|---|
SMITTER JACOB | Agent | 630 SW 133RD TERR, DAVIE, FL, 33325 |
Name | Role | Address |
---|---|---|
CLAPS ARTHUR VINCENT | President | 32-41 34TH ST, ASTORIA, NY, 11106 |
Name | Role | Address |
---|---|---|
CLAPS ARTHUR VINCENT | Chief Executive Officer | 32-41 34TH ST, ASTORIA, NY, 11106 |
Name | Role | Address |
---|---|---|
CLAPS ARTHUR VINCENT | Director | 32-41 34TH ST, ASTORIA, NY, 11106 |
REYES EDWIN | Director | 84-02 143RD ST APT 501, BRIARWOOD, NY, 11435 |
RAFFERTY HEATHER | Director | 895 NE 39 ST, Oakland Park, FL, 33312 |
Name | Role | Address |
---|---|---|
REYES EDWIN | Vice President | 84-02 143RD ST APT 501, BRIARWOOD, NY, 11435 |
Name | Role | Address |
---|---|---|
RAFFERTY HEATHER | Secretary | 895 NE 39 ST, Oakland Park, FL, 33312 |
Name | Role | Address |
---|---|---|
RAFFERTY HEATHER | Treasurer | 895 NE 39 ST, Oakland Park, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-21 | 1950 SW PALM CITY RD, 14-106, STUART, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-21 | 1950 SW PALM CITY RD, 14-106, STUART, FL 34994 | No data |
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 Feb 2025
Sources: Florida Department of State