Entity Name: | BROOKLYN CITY FILMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROOKLYN CITY 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: | 22 Aug 2013 (12 years ago) |
Document Number: | P13000070815 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3269 STURGEON BAY COURT, NAPLES, FL, 34120 |
Mail Address: | 134 PACIFIC STREET, GARDEN APT, BROOKLYN, NY, 11201, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROOKLYN CITY FILMS INC., NEW YORK | 5070249 | NEW YORK |
Name | Role | Address |
---|---|---|
STARKMAN PAUL | President | 134 PACIFIC STREET, BROOKLYN, NY, 11201 |
BLOODGOOD LYNN | Agent | 3269 STURGEON BAY COURT, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-24 | 3269 STURGEON BAY COURT, NAPLES, FL 34120 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State