Search icon

ANDREW SINCLAIR PRODUCTIONS, INC.

Company Details

Entity Name: ANDREW SINCLAIR PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Dec 2013 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: P13000101410
FEI/EIN Number 46-4379903
Address: 2125 Andrews Court, Dunedin, FL, 34698, US
Mail Address: 2125 Andrews Court, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SINCLAIR ANDREW Agent 2125 Andrews Court, Dunedin, FL, 34698

President

Name Role Address
SINCLAIR ANDREW M President 2125 Andrews Court, Dunedin, FL, 34698

Vice President

Name Role Address
LALONDE PENNY Vice President 1291 CHERRY WAY, THORNTON, CO, 80241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036692 SS PRODUCTIONS, INC EXPIRED 2019-03-20 2024-12-31 No data 109 TERRA MANGO LOOP, ORLANDO, FL, 32835
G17000093580 SS PRODUCTIONS, INC. EXPIRED 2017-08-23 2022-12-31 No data 904 GOLFVIEW STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-02-17 ANDREW SINCLAIR PRODUCTIONS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 2125 Andrews Court, Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2022-05-11 2125 Andrews Court, Dunedin, FL 34698 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-11 2125 Andrews Court, Dunedin, FL 34698 No data
NAME CHANGE AMENDMENT 2017-08-24 SINCLAIR STEWART PRODUCTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
Amendment and Name Change 2023-02-17
ANNUAL REPORT 2023-02-11
AMENDED ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-24
Name Change 2017-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State