Search icon

SAINT PATRICK PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SAINT PATRICK PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAINT PATRICK PRODUCTIONS, 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: 23 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2015 (10 years ago)
Document Number: P14000036468
FEI/EIN Number 46-5691266

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3609 S MIAMI AVE, MIAMI, FL, 33133, US
Mail Address: 3609 S MIAMI AVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURILLO EMILIO President 5078 POPE JOHN II, AVE MARIA, FL, 341429528
BURILLO JUAN PABLO Director 5078 POPE JOHN LL, AVA MARIA, FL, 341429528
BURILLO RAFAEL Director 5078 POPE JOHN II, AVE MARIA, FL, 341429528
BURILLO MONICA Treasurer 5078 JOHN PAUL II BLVD, AVE MARIA, FL, 34142
SCANLAN BRIAN J Agent 5153 Roma St., AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 3609 S MIAMI AVE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-10-22 3609 S MIAMI AVE, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2024-04-09 SCANLAN, BRIAN J -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 5153 Roma St., AVE MARIA, FL 34142 -
REINSTATEMENT 2015-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-05
REINSTATEMENT 2015-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State