Search icon

PALEFACE FILMS, INC. - Florida Company Profile

Company Details

Entity Name: PALEFACE FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALEFACE FILMS, 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: 30 Aug 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000064094
FEI/EIN Number 650665528

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

Address: 19355 NE 36TH CT, 27-J, AVENTURA, FL, 33180, US
Mail Address: 113 S.E. 1ST AVE., HALLANDALE, FL, 33009
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICK FRANK Director 19355 NE 36TH CT 327-J, AVENTURA, FL, 33180
STRICK MICHAEL Agent 19355 TURNBERRY WAY, NORTH MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 19355 NE 36TH CT, 27-J, AVENTURA, FL 33180 -
REINSTATEMENT 1996-05-15 - -
REGISTERED AGENT NAME CHANGED 1996-05-15 STRICK, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 1996-05-15 19355 TURNBERRY WAY, #27-J, NORTH MIAMI BEACH, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State