Search icon

SIDESTEP PRODUCTIONS, INC.

Company Details

Entity Name: SIDESTEP PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 1994 (30 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P94000087298
FEI/EIN Number 593281254
Mail Address: P.O. BOX 18421, TAMPA, FL, 33679-8421, US
Address: 2611 BAYSHORE BLVD, #1101, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SULLIVAN MARK S Agent 2611 BAYSHORE BLVD #1101, TAMPA, FL, 33629

President

Name Role Address
SULLIVAN MARK S President 2611 BAYSHORE BLVD #1101, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 2611 BAYSHORE BLVD, #1101, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 2611 BAYSHORE BLVD #1101, TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2007-04-29 SULLIVAN, MARK S No data
CHANGE OF MAILING ADDRESS 2006-05-02 2611 BAYSHORE BLVD, #1101, TAMPA, FL 33629 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900008726 LAPSED 05-4806-CC-J HILLSBOROUGH CTY CRT CIV DIV 2006-05-09 2011-06-12 $9597.51 NEW WORLD COMMUNICATION OF TAMPA, INC., PO BOX 900, ATTN: TAX DEPT, BEVERLY HILLS, CA 90213

Documents

Name Date
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State