Entity Name: | TEXT PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEXT 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: | 09 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2018 (6 years ago) |
Document Number: | P12000002579 |
FEI/EIN Number |
45-4213698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4444 Route 27, PO Box 476, Kingston, NJ, 08528, US |
Address: | 5825 SW 128th Street, Pinecrest, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMPERE SHAKIM | Vice President | 5825 SW 128th Street, Pinecrest, FL, 33156 |
OWENS DANA | Vice President | 4444 Route 27, Kingston, NJ, 08528 |
COMPERE SHAKIM | Agent | 5825 SW 128th Street, Pinecrest, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 5825 SW 128th Street, Pinecrest, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 5825 SW 128th Street, Pinecrest, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | COMPERE, SHAKIM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 5825 SW 128th Street, Pinecrest, FL 33156 | - |
REINSTATEMENT | 2018-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-12-04 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State