Entity Name: | THE EMBASSY FILM COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE EMBASSY FILM COMPANY 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 Sep 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 May 2008 (17 years ago) |
Document Number: | P04000131535 |
FEI/EIN Number |
550883974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6720 SW 26 TERRACE, MIAMI, FL, 33155, US |
Mail Address: | 1605 Redesdale Ave, Los Angeles, CA, 90026, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABICH NASAR P | President | 1605 Redesdale Avenue, LOS ANGELES, CA, 90026 |
ABICH NASAR P | Agent | 6720 SW 26 TERRACE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-14 | 6720 SW 26 TERRACE, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-14 | 6720 SW 26 TERRACE, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 6720 SW 26 TERRACE, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-30 | ABICH, NASAR PRES | - |
CANCEL ADM DISS/REV | 2008-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-29 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State