Entity Name: | PASSION PROJECTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PASSION PROJECTS, 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: | 04 Apr 2007 (18 years ago) |
Document Number: | P07000041837 |
FEI/EIN Number |
753237114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 252 NE 161 ST, NORTH MIAMI BEACH, FL, 33162 |
Mail Address: | 252 NE 161 ST, NORTH MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLONNA JOHN | President | 252 NE 161 ST, NORTH MIAMI BEACH, FL, 33162 |
ALLEN GAIL | Vice President | 252 NE 161 ST, NORTH MIAMI BEACH, FL, 33162 |
ALLEN GAIL | Treasurer | 252 NE 161 ST, NORTH MIAMI BEACH, FL, 33162 |
ALLEN GAIL | Secretary | 252 NE 161 ST, NORTH MIAMI BEACH, FL, 33162 |
COLONNA JOHN | Agent | 252 NE 161 ST, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-03-10 | 252 NE 161 ST, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2010-03-10 | 252 NE 161 ST, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-10 | 252 NE 161 ST, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-04 | COLONNA, JOHN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State