Search icon

FAT CAT 305 FILMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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