Search icon

JILL LAUREN PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: JILL LAUREN PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JILL LAUREN PRODUCTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000059308
FEI/EIN Number 270630732

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

Address: 21999 us 19 n, CLEARWATER, FL, 33765, US
Mail Address: 21999 us 19 n, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHETTA CARL President 21999 us 19 n, CLEARWATER, FL, 33765
CHETTA CARL Agent 21999 us 19 n, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 21999 us 19 n, c, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2016-03-21 21999 us 19 n, c, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 21999 us 19 n, c, CLEARWATER, FL 33765 -
AMENDMENT 2013-07-01 - -
REGISTERED AGENT NAME CHANGED 2012-06-04 CHETTA, CARL -
AMENDMENT 2012-06-04 - -

Documents

Name Date
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-06
Amendment 2013-07-01
ANNUAL REPORT 2013-03-27
Amendment 2012-06-04
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State