Entity Name: | ELCIEMJE INNOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELCIEMJE INNOVATIONS, 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: | 28 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2015 (9 years ago) |
Document Number: | P05000062332 |
FEI/EIN Number |
202812084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16315 LACONIA LN, ALPHARETTA, GA, 30004, US |
Mail Address: | 16315 LACONIA LN, ALPHARETTA, GA, 30004, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAY LAWRENCE C | President | 16315 LACONIA LN, ALPHARETTA, GA, 30004 |
MAY LAWRENCE | Agent | 2478 Monroe Ter, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 2478 Monroe Ter, The Villages, FL 32162 | - |
REINSTATEMENT | 2015-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-06 | MAY, LAWRENCE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 16315 LACONIA LN, ALPHARETTA, GA 30004 | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 16315 LACONIA LN, ALPHARETTA, GA 30004 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-11-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State