Search icon

HIDDEN LAKE PRODUCTIONS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: HIDDEN LAKE PRODUCTIONS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIDDEN LAKE PRODUCTIONS, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2000 (24 years ago)
Document Number: P97000003545
FEI/EIN Number 650728961

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

Address: 293 SPIDER LILY LANE, NAPLES, FL, 34119, US
Mail Address: 293 SPIDER LILY LANE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBRECHT PHILIP J Officer 293 SPIDER LILY LANE, NAPLES, FL, 34119
OBRECHT PHILIP J Agent 293 SPIDER LILY LANE, NAPLES, FL, 34119
OBRECHT CINDY S Director 293 SPIDER LILY LANE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-01-23 293 SPIDER LILY LANE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2006-01-23 293 SPIDER LILY LANE, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 293 SPIDER LILY LANE, NAPLES, FL 34119 -
REINSTATEMENT 2000-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State