Search icon

FLORIDA EVENT MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA EVENT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA EVENT MANAGEMENT, 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: 12 Nov 2008 (16 years ago)
Document Number: P08000100779
FEI/EIN Number 263928711

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

Address: 100 COREY AVENUE, ST PETE BEACH, FL, 33706, US
Mail Address: 100 COREY AVENUE, ST PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHTON SUE Manager 100 COREY AVENUE, ST PETE BEACH, FL, 33706
ASHTON SUE Agent 100 COREY AVENUE, ST PETE BEACH, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046628 SUNCOAST WEDDINGS ACTIVE 2015-05-11 2025-12-31 - 141 107TH AVENUE, TREASURE ISLAND, FL, 33706
G09000154028 ALLEN WEDDINGS EXPIRED 2009-09-10 2014-12-31 - 6807 GULF BLVD., ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 100 COREY AVENUE, ST PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2024-03-23 100 COREY AVENUE, ST PETE BEACH, FL 33706 -
REGISTERED AGENT NAME CHANGED 2024-03-23 ASHTON, SUE -
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 100 COREY AVENUE, ST PETE BEACH, FL 33706 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000154832 TERMINATED 1000000448702 PINELLAS 2012-12-28 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State