Search icon

EJC PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

EJC 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: 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: 20 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: P04000033810
FEI/EIN Number 134274808

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

Address: 5755 CopperLeaf Lane, NAPLES, FL, 34116, US
Mail Address: 7892 Kiverton Place, Atlanta, GA, 30350, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAY EDWARD J Director 7892 Kiverton Place, Atlanta, GA, 30350
CLAY JULIE Director 7892 Kiverton Place, Atlanta, GA, 30350
CLAY EDWARD J Agent 5755 Copperleaf Lane, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 5755 CopperLeaf Lane, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2024-02-13 5755 CopperLeaf Lane, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 5755 Copperleaf Lane, NAPLES, FL 34116 -
REINSTATEMENT 2020-05-07 - -
REGISTERED AGENT NAME CHANGED 2020-05-07 CLAY, EDWARD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-05-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State