Entity Name: | FAT CAT 305 FILMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAT CAT 305 FILMS, 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: | 24 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2024 (5 months ago) |
Document Number: | P13000008078 |
FEI/EIN Number |
46-1820064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 46 Ashville Highlands, Greenville, FL, 32331, US |
Mail Address: | 46 Ashville Highlands, Greenville, FL, 32331, US |
ZIP code: | 32331 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANGINETTO MARKO | Chief Executive Officer | 46 Ashville Highlands, Greenville, FL, 32331 |
SANGINETTO MARKO | Chief Operating Officer | 46 Ashville Highlands, Greenville, FL, 32331 |
SANGINETTO MARKO | Agent | 46 Ashville Highlands, Greenville, FL, 32331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-15 | 46 Ashville Highlands, Greenville, FL 32331 | - |
REINSTATEMENT | 2024-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-15 | 46 Ashville Highlands, Greenville, FL 32331 | - |
CHANGE OF MAILING ADDRESS | 2024-11-15 | 46 Ashville Highlands, Greenville, FL 32331 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-13 | SANGINETTO, MARKO | - |
REINSTATEMENT | 2023-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-15 |
REINSTATEMENT | 2023-04-13 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State