Search icon

FDI PRODUCTIONS, INC.

Company Details

Entity Name: FDI PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000061150
FEI/EIN Number 65-0932287
Address: 1969 S Park Rd, Pembroke Park, FL 33009
Mail Address: 1969 S Park Rd, Pembroke Park, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FOGLE, RUSSELL Agent 1969 S Park Rd, Pembroke Park, FL 33009

President

Name Role Address
FOGLE, RUSSELL President 1969 S Park Rd, Pembroke Park, FL 33009

Secretary

Name Role Address
FOGLE, RUSSELL Secretary 1969 S Park Rd, Pembroke Park, FL 33009

Treasurer

Name Role Address
FOGLE, RUSSELL Treasurer 1969 S Park Rd, Pembroke Park, FL 33009

Director

Name Role Address
FOGLE, RUSSELL Director 1969 S Park Rd, Pembroke Park, FL 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000084283 SOUTHEAST CAMERA CRANES EXPIRED 2010-09-14 2015-12-31 No data 1201 NW 7TH STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-25 1969 S Park Rd, Pembroke Park, FL 33009 No data
CHANGE OF MAILING ADDRESS 2017-03-25 1969 S Park Rd, Pembroke Park, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-25 1969 S Park Rd, Pembroke Park, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State