Search icon

ELCIEMJE INNOVATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MAY LAWRENCE C President 16315 LACONIA LN, ALPHARETTA, GA, 30004
MAY LAWRENCE Agent 2478 Monroe Ter, The Villages, FL, 32162

Events

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 -

Documents

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