Search icon

NOTEWORTHY PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

NOTEWORTHY 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: 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: 27 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000019471
FEI/EIN Number 593496593

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

Address: 6146 WAUCHULA ROAD, MYAKKA CITY, FL, 34251, US
Mail Address: 6146 WAUCHULA ROAD, MYAKKA CITY, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGERISON JANET President 6146 WAUCHULA ROAD, MYAKKA CITY, FL, 34251
MARGERISON JANET Treasurer 6146 WAUCHULA ROAD, MYAKKA CITY, FL, 34251
COURSON & STAM LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-13 Courson & Stam LLC -
CHANGE OF MAILING ADDRESS 2011-12-09 6146 WAUCHULA ROAD, MYAKKA CITY, FL 34251 -
REINSTATEMENT 2011-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-09 6146 WAUCHULA ROAD, MYAKKA CITY, FL 34251 -
PENDING REINSTATEMENT 2011-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-05 12 SOUTH SIXTH STREET, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State