Search icon

WAYPOINT PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

WAYPOINT 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: 17 May 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000045412
FEI/EIN Number 650918681

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

Address: 424 Crosswinds Dr., Palm Harbor, FL, 34683, US
Mail Address: 244 Hollyberry CT, Roswell, GA, 30076, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPIRO DAVID R President 244 Hollyberry CT, Roswell, GA, 30076
CHAPIRO DAVID R Agent 424 Crosswinds Dr., Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 424 Crosswinds Dr., Palm Harbor, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 424 Crosswinds Dr., Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2014-02-27 424 Crosswinds Dr., Palm Harbor, FL 34683 -
REINSTATEMENT 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State