Search icon

HUNDRED STREET FILMS, INC. - Florida Company Profile

Company Details

Entity Name: HUNDRED STREET FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUNDRED STREET FILMS, 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: 28 Feb 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000020603
FEI/EIN Number 650758434

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

Address: 1111 LINCOLN ROAD, SUITE 750, MIAMI BEACH, FL, 33139
Mail Address: 391 OLIVER ROAD, CINCINNATI, OH, 45215
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURBAN SCOTT D Owner 391 OLIVER ROAD, CINCINNATI, OH, 45125
DURBAN SCOTT D Agent 391 OLIVER, CINCINNATI, FL, 45215

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 1111 LINCOLN ROAD, SUITE 750, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2005-04-29 1111 LINCOLN ROAD, SUITE 750, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 391 OLIVER, CINCINNATI, FL 45215 -
REGISTERED AGENT NAME CHANGED 2004-04-29 DURBAN, SCOTT DOWNER -

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-05-15
ANNUAL REPORT 1998-09-17
Domestic Profit Articles 1997-02-28

Date of last update: 02 May 2025

Sources: Florida Department of State