Entity Name: | ELEVENTH HOUR ENTERTAINMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2018 (7 years ago) |
Document Number: | F16000000992 |
FEI/EIN Number | 341995502 |
Address: | 1129 Maricopa Hwy #220, Ojai, CA, 93023, US |
Mail Address: | PO Box 735, Gleneden Beach, OR, 97388, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
PARACORP INCORPRATED | Agent | 155 OFFICE PLAZA DRIVE 1ST FLOOR, TALLAHASSEE, FL, 32301 |
Name | Role | Address |
---|---|---|
GANTER JEFFREY | Director | 1129 Maricopa Hwy #220, Ojai, CA, 93023 |
Name | Role | Address |
---|---|---|
GANTER JEFFREY | President | 1129 Maricopa Hwy #220, Ojai, CA, 93023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-25 | 1129 Maricopa Hwy #220, Ojai, CA 93023 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 1129 Maricopa Hwy #220, Ojai, CA 93023 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-13 | PARACORP INCORPRATED | No data |
REINSTATEMENT | 2018-01-09 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000027753 | TERMINATED | 1000000976395 | COLUMBIA | 2024-01-08 | 2034-01-10 | $ 402.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-01-09 |
Foreign Profit | 2016-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State