Search icon

MEDIA PRODUCTION GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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