Search icon

GORILLA FILMS, INC.

Company Details

Entity Name: GORILLA FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jul 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000058494
FEI/EIN Number 650791259
Address: 2737 E. OAKLAND PARK BLVD, 101F, FT LAUDERDALE, FL, 33306, US
Mail Address: 2737 E. OAKLAND PARK BLVD, 101F, FT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DENKIN TODD Agent 1210 NW 127TH DR, SUNRISE, FL, 33323

President

Name Role Address
DENKIN TODD President 1210 NW 11TH PL, SUNRISE, FL, 33323

Vice President

Name Role Address
DENKIN TODD Vice President 1210 NW 11TH PL, SUNRISE, FL, 33323
EBERLE MARK Vice President 3332 N.E. 38TH ST, FT LAUDERDALE, FL, 33308
QUINN BRIEN Vice President 1611 VERA CRUZ LN, WESTON, FL, 33327

Secretary

Name Role Address
DENKIN TODD Secretary 1210 NW 11TH PL, SUNRISE, FL, 33323

Treasurer

Name Role Address
DENKIN TODD Treasurer 1210 NW 11TH PL, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 2737 E. OAKLAND PARK BLVD, 101F, FT LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 1999-04-20 2737 E. OAKLAND PARK BLVD, 101F, FT LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 1210 NW 127TH DR, SUNRISE, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-29
Domestic Profit Articles 1997-07-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State