Entity Name: | E & E PRODUCTIONS INTERNATIONAL, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E & E PRODUCTIONS INTERNATIONAL, CORP. 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: | 06 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jun 2015 (10 years ago) |
Document Number: | P11000053211 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3019 Ravenswood rd 104, dania beach, FL, 33312, US |
Mail Address: | 1016 Sanibel Dr, Hollywood, FL, 33019, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETROSKE SOUSA ELIZABETH | President | 1016 Sanibel Dr, Hollywood, FL, 33019 |
PETROSKE SOUSA ELIZABETH | Agent | 1016 Sanibel Dr, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 3019 Ravenswood rd 104, dania beach, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 3019 Ravenswood rd 104, dania beach, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-28 | 1016 Sanibel Dr, Hollywood, FL 33019 | - |
REINSTATEMENT | 2015-06-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-30 | PETROSKE SOUSA, ELIZABETH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-06-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State