Entity Name: | COUNTER PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Oct 2012 (12 years ago) |
Document Number: | P12000089877 |
FEI/EIN Number | 46-1308578 |
Address: | 1052 N BEACH ST UNIT 1, HOLLY HILL, FL, 32117 |
Mail Address: | 1052 NORTH BEACH STREET, UNIT 1, HOLLY HILL, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIFFANY CLINTON | Agent | 1052 N BEACH ST UNIT 1, HOLLY HILL, FL, 32117 |
Name | Role | Address |
---|---|---|
TIFFANY CLINTON | President | 1052 NORTH BEACH STREET, HOLLY HILL, FL, 32117 |
Name | Role | Address |
---|---|---|
Tiffany KIMBERLY A | Vice President | 1052 NORTH BEACH STREET, HOLLY HILL, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000104346 | NEW KITCHEN CONCEPTS | EXPIRED | 2012-10-26 | 2017-12-31 | No data | 32 ACCLAIM AT LIONSPAW, DAYTONA BEACH, FL, 32124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-10-29 | 1052 N BEACH ST UNIT 1, HOLLY HILL, FL 32117 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-29 | TIFFANY, CLINTON | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-29 | 1052 N BEACH ST UNIT 1, HOLLY HILL, FL 32117 | No data |
CHANGE OF MAILING ADDRESS | 2016-08-15 | 1052 N BEACH ST UNIT 1, HOLLY HILL, FL 32117 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-06 |
Reg. Agent Change | 2019-10-29 |
Off/Dir Resignation | 2019-10-29 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State