Search icon

FIREWORKS/MOTION MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: FIREWORKS/MOTION MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIREWORKS/MOTION MEDIA, 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: 14 Jul 1998 (27 years ago)
Date of dissolution: 15 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2018 (7 years ago)
Document Number: P98000062855
FEI/EIN Number 650850820

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

Address: 1010 STREET RD., KINGSTON SPRINGS, TN, 37082, US
Mail Address: 1010 STREET RD., KINGSTON SPRINGS, TN, 37082, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINOR STEVE President 1010 STREET ROAD, KINGSTON SPRINGS, TN, 37082
MINOR STEVE Director 1010 STREET ROAD, KINGSTON SPRINGS, TN, 37082
MINOR STEVE Agent 10757 SW 104 Street, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 10757 SW 104 Street, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2002-08-08 1010 STREET RD., KINGSTON SPRINGS, TN 37082 -
CHANGE OF MAILING ADDRESS 2002-08-08 1010 STREET RD., KINGSTON SPRINGS, TN 37082 -
REGISTERED AGENT NAME CHANGED 2000-04-21 MINOR, STEVE -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State