Search icon

DAVID BISHOP PRODUCTIONS INC - Florida Company Profile

Company Details

Entity Name: DAVID BISHOP PRODUCTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID BISHOP 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: 16 Mar 2012 (13 years ago)
Document Number: P12000026088
FEI/EIN Number 45-4795149

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

Address: 2640 NE 35th Drive, Fort Lauderdale, FL, 33402, US
Mail Address: P.O. Box 511, West Palm Beach, FL, 33402, US
ZIP code: 33402
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bishop David G President P.O. Box 511, West Palm Beach, FL, 33402
BISHOP DAVID Agent 2640 NE 35th Drive, Fort Lauderdale, FL, 33402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 2640 NE 35th Drive, Fort Lauderdale, FL 33402 -
CHANGE OF MAILING ADDRESS 2024-02-11 2640 NE 35th Drive, Fort Lauderdale, FL 33402 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 2640 NE 35th Drive, Fort Lauderdale, FL 33402 -

Court Cases

Title Case Number Docket Date Status
CACH, LLC VS DAVID BISHOP and DAVID BISHOP PRODUCTIONS 4D2015-2612 2015-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-007128

Parties

Name CACH, LLC
Role Appellant
Status Active
Representations Casey J. Williams, Tina D. Gayle, Jayme S. Sellards, Bryan Manno, Jeremy Ariel Soffler
Name DAVID BISHOP
Role Appellee
Status Active
Representations Matthew J. Militzok
Name DAVID BISHOP PRODUCTIONS INC
Role Appellee
Status Active
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUMES
Docket Date 2015-07-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief; further,The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2015-07-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of CACH, LLC
Docket Date 2015-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of CACH, LLC
Docket Date 2015-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CACH, LLC
Docket Date 2015-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2015-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State