Search icon

THE FLORIDA FILM INVESTMENT COMPANY - Florida Company Profile

Company Details

Entity Name: THE FLORIDA FILM INVESTMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FLORIDA FILM INVESTMENT COMPANY 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: 22 Dec 1994 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000093004
FEI/EIN Number 593286615

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

Address: 3415 SILVERWOOD DRIVE, PINE HILLS, FL, 32808
Mail Address: 3415 SILVERWOOD DRIVE, PINE HILLS, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORNINGSTAR CAROLANNE Director 3415 SILVERWOOD DRIVE, PINE HILLS, FL, 32808
O'BRIEN GEORGE C Agent 410 WEST CENTRAL BLVD, ORLANDO, FL, 328012539

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-11-30 410 WEST CENTRAL BLVD, ORLANDO, FL 32801-2539 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-29 3415 SILVERWOOD DRIVE, PINE HILLS, FL 32808 -
CHANGE OF MAILING ADDRESS 2012-11-29 3415 SILVERWOOD DRIVE, PINE HILLS, FL 32808 -
REGISTERED AGENT NAME CHANGED 2011-05-26 O'BRIEN, GEORGE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ADDRESS CHANGE 2011-06-30
Reg. Agent Change 2011-05-26
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State