Entity Name: | ROBERT FRANCE PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT FRANCE 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: | 02 Oct 1998 (27 years ago) |
Document Number: | P98000084838 |
FEI/EIN Number |
650867361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1654 Dutchess Loop, The Villages, FL, 32162, US |
Mail Address: | 1654 Dutchess Loop, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEHNERT ROBERT B | President | 1654 Dutchess Loop, The Villages, FL, 32162 |
Lehnert Robert B | Agent | 1654 Dutchess Loop, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-14 | Lehnert, Robert Bruce | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 1654 Dutchess Loop, The Villages, FL 32162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 1654 Dutchess Loop, The Villages, FL 32162 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 1654 Dutchess Loop, The Villages, FL 32162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State