Entity Name: | FILM GEAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FILM GEAR, 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: | 15 Jan 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P93000003576 |
FEI/EIN Number |
650392850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1125 N.E. 125th Street, North MIAMI, FL, 33161, US |
Mail Address: | 2121 South Ocean Blvd, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN DAVID M | Director | 1125 N.E. 125th Street, North Miami, FL, 33161 |
BARTON SUE | BM | 2121 South Ocean Blvd, POMPANO BEACH, FL, 33062 |
Goldstein David MEsq. | Agent | 1125 N.E. 125th Street, North Miami, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000088549 | BOB GORDON FILMS | EXPIRED | 2016-08-18 | 2021-12-31 | - | 101 CALUMET AVENUE, SAN ANSELMO, CA, 94960 |
G16000088559 | BOB GORDON FILMS | EXPIRED | 2016-08-18 | 2021-12-31 | - | 101 CALUMET AVENUE, SAN ANSELMO, CA, 94960 |
G10000024963 | BOB GORDON FILMS | EXPIRED | 2010-03-18 | 2015-12-31 | - | 101 CALUMET AVENUE, SAN ANSELMO, CA, 94960 |
G08318900220 | BOB GORDON FILMS | EXPIRED | 2008-11-13 | 2013-12-31 | - | 101 CALUMET AVENUE, SAN ANSELMO, CA, 94960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-15 | 1125 N.E. 125th Street, Suite 302, North MIAMI, FL 33161 | - |
REINSTATEMENT | 2016-08-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-15 | 1125 N.E. 125th Street, Suite 302, North Miami, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-15 | Goldstein, David M., Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 1125 N.E. 125th Street, Suite 302, North MIAMI, FL 33161 | - |
REINSTATEMENT | 2003-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1996-09-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-22 |
REINSTATEMENT | 2016-08-15 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-05-28 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State