Entity Name: | QUADRIGA PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUADRIGA 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: | 15 May 1996 (29 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P96000043974 |
FEI/EIN Number |
593386177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 W GRANT ST, BLDG A, ORLANDO, FL, 32806, US |
Mail Address: | 118 W GRANT ST, BLDG A, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIM BEVAN | President | 118 W. GRANT STREET, SUITE A, ORLANDO, FL, 32806 |
BEVAN JAMES | Agent | 125 WISTENA AVE, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-26 | BEVAN, JAMES | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-14 | 118 W GRANT ST, BLDG A, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2002-05-14 | 118 W GRANT ST, BLDG A, ORLANDO, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-14 | 125 WISTENA AVE, ORLANDO, FL 32806 | - |
REINSTATEMENT | 1999-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900000518 | TERMINATED | CCO-03-2652 | 9TH JUD CIR ORANGE COUNTY | 2003-06-23 | 2008-07-08 | $12004.02 | FLORIDA PRECAST DECORATORS, INC., 630 E. 13TH STREET, APOPKA, FL 32703 |
J03900001901 | LAPSED | SCO 03-2857 | ORANGE COUNTY COUNTY COURT | 2003-06-17 | 2008-07-16 | $2592.22 | FLORIDA RECYCLING SERVICES, INC., 1099 MILLER DRIVE, ALTAMONTE SPRINGS, FL 32701 |
J03900008485 | LAPSED | SCO 03-2857 | ORANGE COUNTY COUNTYY COURT | 2003-06-17 | 2008-09-15 | $2592.22 | FLORIDA RECYCLING SERVICES, INC, 1099 MILLER DR, ALTAMONTE SPRINGS, FL 32701 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-09-11 |
Off/Dir Resignation | 2003-07-23 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-04-27 |
ANNUAL REPORT | 2000-02-07 |
REINSTATEMENT | 1999-11-04 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-02-28 |
DOCUMENTS PRIOR TO 1997 | 1996-05-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State