Search icon

AVERY SMARTCAT PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AVERY SMARTCAT PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVERY SMARTCAT PRODUCTIONS, 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: 26 Jun 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000050618
Address: 1224 E LAKESHORE BLVD, KISSIMMEE, FL, 34744
Mail Address: 1224 E LAKESHORE BLVD, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINGSTON BRADLEY W Vice President 1224 E LAKESHORE BLVD, KISSIMMEE, FL, 34744
MCMURRAY KEITH A Vice President 1224 E LAKESHORE BLVD, KISSIMMEE, FL, 34744
CORK RHETT C Vice President 1224 E LAKESHORE BLVD, KISSIMMEE, FL, 34744
RIVERA MARY Vice President 1224 E LAKESHORE BLVD, KISSIMMEE, FL, 34744
KINGSTON GLORY Treasurer 1224 E LAKESHORE BLVD, KISSIMMEE, FL, 34744
WHITACRE WILLIAM L Agent 17 S MAGNOLIA AVE, ORLNADO, FL, 32801
KINGSTON GLORY Secretary 1224 E LAKESHORE BLVD, KISSIMMEE, FL, 34744
KINGSTON BRENT President 1224 E LAKESHORE BLVD, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State