Search icon

EMMA B PRODUCTION, INC. - Florida Company Profile

Company Details

Entity Name: EMMA B PRODUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMMA B PRODUCTION, 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: 13 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2017 (8 years ago)
Document Number: P04000166868
FEI/EIN Number 202052958

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

Address: 2625 COLLINS AVENUE APT 1603, MIAMI BEACH, FL, 33140, US
Mail Address: 2625 COLLINS AVENUE APT 1603, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUDIER STEPHANE K Director 2625 COLLINS AVENUE APT 1603, MIAMI BEACH, FL, 33140
BAUDIER STEPHANE K President 2625 COLLINS AVENUE APT 1603, MIAMI BEACH, FL, 33140
JEFFREY M SHEPPARD, CPA, PA Agent 2 S University Dr #265, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2625 COLLINS AVENUE APT 1603, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2 S University Dr #265, 265, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-04-30 2625 COLLINS AVENUE APT 1603, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2017-03-03 - -
REGISTERED AGENT NAME CHANGED 2017-03-03 JEFFREY M SHEPPARD, CPA, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-03-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21064.73

Date of last update: 03 May 2025

Sources: Florida Department of State