Search icon

REFLEX PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: REFLEX PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REFLEX 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P15000013698
Address: TRUMP TOWER 1 16001 COLLINS AVE., SUITE 3202, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: TRUMP TOWER 1 16001 COLLINS AVE., SUITE 3202, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROER RICHARD President C/O ERICA DORAN, 42 CHURCH STREET, SYOSSET, NY, 11791
CHANCIS RICHARD Vice President C/O ERICA DORAN, 42 CHURCH STREET, SYOSSET, NY, 11791
CHANCIS JOEY Secretary C/O ERICA DORAN, 42 CHURCH STREET, SYOSSET, NY, 11791
ROER RICHARD Agent TRUMP TOWER 1 16001 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036931 THE LABB EXPIRED 2016-04-12 2021-12-31 - TRUMP TOWER I, 16001 COLLINS AVE., SUITE 3202, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Domestic Profit 2015-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State