Search icon

FLORIDA TELEVISION PRODUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: FLORIDA TELEVISION PRODUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TELEVISION PRODUCTION COMPANY 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: 12 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: P97000043222
FEI/EIN Number 593446914

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

Address: 6005 Riverside Drive, Yankeetown, FL, 34498, US
Mail Address: 6005 Riverside Drive, Yankeetown, FL, 34498, US
ZIP code: 34498
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL JEFFREY D President 6005 Riverside Drive, Yankeetown, FL, 34498
DOUGLASS SARA Vice President 6005 Riverside Drive, Yankeetown, FL, 34498
HALL JEFFREY D Agent 6005 Riverside Drive, Yankeetown, FL, 34498

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 6005 Riverside Drive, Yankeetown, FL 34498 -
CHANGE OF MAILING ADDRESS 2016-04-26 6005 Riverside Drive, Yankeetown, FL 34498 -
REGISTERED AGENT NAME CHANGED 2016-04-26 HALL, JEFFREY Dean -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 6005 Riverside Drive, Yankeetown, FL 34498 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-03
REINSTATEMENT 2016-04-26
ANNUAL REPORT 2014-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State