Search icon

STREETROD PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

STREETROD 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: 25 Aug 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000071384
FEI/EIN Number 37-1820628

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

Address: 11962 County Road 101, The Villages, FL, 32162, US
Mail Address: 1400 South 24th St., P.O. Box 147, CLEAR LAKE, IA, 50428, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRITCHARD JOSEPH W President 1817 S. SHORE DRIVE, CLEAR LAKE, IA, 50428
RESSLER PERRY Agent 10880 SE Timucuan Road, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 10880 SE Timucuan Road, Summerfield, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 11962 County Road 101, Suite 101, The Villages, FL 32162 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 RESSLER, PERRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-06 11962 County Road 101, Suite 101, The Villages, FL 32162 -

Documents

Name Date
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-13
Reg. Agent Change 2016-09-21
ANNUAL REPORT 2016-04-06
Domestic Profit 2015-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State