Search icon

WIZARD FILMS CORPORATION - Florida Company Profile

Company Details

Entity Name: WIZARD FILMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIZARD FILMS CORPORATION 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: 05 Jan 2016 (9 years ago)
Date of dissolution: 02 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: P16000001487
FEI/EIN Number 47-5647443

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

Address: 422 1/2 4TH AVE, CHULA VISTA, CA, 91910, US
Mail Address: 422 1/2 4TH AVE, CHULA VISTA, CA, 91910, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPARRO ALEJANDRO Director 422 1/2 4TH AVE, CHULA VISTA, CA, 91910
VILLASENOR OLGA Director 422 1/2 4TH AVE, CHULA VISTA, CA, 91910
CHAPARRO ALEJANDRO Agent 455 NE 68TH ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 422 1/2 4TH AVE, CHULA VISTA, CA 91910 -
CHANGE OF MAILING ADDRESS 2025-01-02 422 1/2 4TH AVE, CHULA VISTA, CA 91910 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-02 422 1/2 4TH AVE, CHULA VISTA, CA 91910 -
CHANGE OF MAILING ADDRESS 2024-01-02 422 1/2 4TH AVE, CHULA VISTA, CA 91910 -
VOLUNTARY DISSOLUTION 2018-04-02 - -

Documents

Name Date
Voluntary Dissolution 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-16
Domestic Profit 2016-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State