Search icon

BIG CAT PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: BIG CAT PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG CAT 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: 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: 27 Jan 1998 (27 years ago)
Document Number: P98000009136
FEI/EIN Number 593499055

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

Address: 2304 SUNSET PLAZA DRIVE, LOS ANGELES, CA, 90069
Mail Address: 17W635 BUTTERFIELD RD., STE 140, OAKBROOK TERRACE, IL, 60181
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASEZ JOSHUA SCOTT President 2304 SUNSET PLAZA DRIVE, LOS ANGELES, CA, 90069
CHASEZ KAREN Secretary 403 RIVER DR., DEBARY, FL, 32713
CHASEZ KAREN Treasurer 403 RIVER DR., DEBARY, FL, 32713
CHASEZ RAY E Vice President 403 RIVER DR., DEBARY, FL, 32713
KING DAVID Agent KING, BLACKWELL & DOWNS, ORLANDO, FL, 328021631

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 2304 SUNSET PLAZA DRIVE, LOS ANGELES, CA 90069 -
CHANGE OF MAILING ADDRESS 2011-02-15 2304 SUNSET PLAZA DRIVE, LOS ANGELES, CA 90069 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-12 KING, BLACKWELL & DOWNS, 25 E. PINE STREET, ORLANDO, FL 32802-1631 -
REGISTERED AGENT NAME CHANGED 2000-04-20 KING, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State