Search icon

QUADRIGA PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
JIM BEVAN President 118 W. GRANT STREET, SUITE A, ORLANDO, FL, 32806
BEVAN JAMES Agent 125 WISTENA AVE, ORLANDO, FL, 32806

Events

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 - -

Debts

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

Documents

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