Search icon

SOAP OPERA UPDATE PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SOAP OPERA UPDATE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOAP OPERA UPDATE 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 Jun 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V44799
FEI/EIN Number 000000000

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

Address: % PENTACOM PRODUCTIONS INC, 12100 NE 16TH AVE, NORTH MIAMI, FL, 33161
Mail Address: % PENTACOM PRODUCTIONS INC, 12100 NE 16TH AVE, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOLNICK, DIANE President 40 WOODSEDGE DR #5C, NEWINGTON, CT
SCHOLNICK, DIANE Treasurer 40 WOODSEDGE DR #5C, NEWINGTON, CT
SCHOLNICK, DIANE Director 40 WOODSEDGE DR #5C, NEWINGTON, CT
JARAMILLO, E. TERRY Secretary 1105 HARDEE RD, CORAL GABLES, FL
JARAMILLO, E. TERRY Director 1105 HARDEE RD, CORAL GABLES, FL
SCHOLNICK, JEFFREY Director 40 WOODSEDGE DR #5C, NEWINGTON, CT
JARAMILLO, E. TERRY Agent 12100 NE 16TH AVE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State