Entity Name: | EXECUTIVE VIDEO AND PHOTOGRAPHIC SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXECUTIVE VIDEO AND PHOTOGRAPHIC SERVICES, 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: | 21 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2003 (22 years ago) |
Document Number: | P00000009116 |
FEI/EIN Number |
593626475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12627 San Jose Blvd, JACKSONVILLE, FL, 32223, US |
Mail Address: | 1260 Lakewood Dr, St Johns, FL, 32259, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ EDWARD J | Officer | 1260 LAKEWOOD DR, ST JOHNS, FL, 32259 |
Fernandez Edwina M | Vice President | 1260 Lakewood Dr, St Johns, FL, 32259 |
FERNANDEZ EDWARD J | Agent | 12627 San Jose Blvd, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-01-05 | 12627 San Jose Blvd, JACKSONVILLE, FL 32223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 12627 San Jose Blvd, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 12627 San Jose Blvd, SUITE 902, JACKSONVILLE, FL 32223 | - |
REINSTATEMENT | 2003-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State