Entity Name: | MEDIA PRODUCTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDIA PRODUCTION GROUP, 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: | 21 Nov 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P16000093086 |
Address: | 3510 KRAFT RD - STE. 200, NAPLES, FL, 34105 |
Mail Address: | 3510 KRAFT RD - STE. 200, NAPLES, FL, 34105 |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE WALTER W | Agent | 3510 KRAFT RD - STE. 200, NAPLES, FL, 34105 |
MOORE WALTER W | President | 6624 MERRYPORT LANE, NAPLES, FL, 34104 |
CUDMORE CURIE | Vice President | 3510 KRAFT RD - STE. 200, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-24 | 3510 KRAFT RD - STE. 200, NAPLES, FL 34105 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-24 | 3510 KRAFT RD - STE. 200, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2018-09-24 | 3510 KRAFT RD - STE. 200, NAPLES, FL 34105 | - |
REINSTATEMENT | 2018-09-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-11 | MOORE, WALTER W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
Amendment | 2018-09-24 |
REINSTATEMENT | 2018-09-11 |
Domestic Profit | 2016-11-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State