Search icon

PROJECT X MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PROJECT X MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROJECT X MANAGEMENT, 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: 01 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2012 (13 years ago)
Document Number: P04000125827
FEI/EIN Number 201595154

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

Address: 100 S.W. 3RD AVE, FT. LAUDERDALE, FL, 33312
Mail Address: 100 S.W. 3RD AVE, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN JEFFREY J President 100 SW 3 AVE, FT. LAUDERDALE, FL, 33312
JOHN JEFFREY Agent 100 SW 3 AVE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-09-18 100 SW 3 AVE, FT. LAUDERDALE, FL 33312 -
REINSTATEMENT 2012-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-18 100 S.W. 3RD AVE, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2012-09-18 100 S.W. 3RD AVE, FT. LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-01-04 JOHN, JEFFREY -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State