Entity Name: | ENDPLAY INVESTMENTS US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENDPLAY INVESTMENTS US, 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: | 03 Nov 2011 (13 years ago) |
Document Number: | P11000095701 |
FEI/EIN Number |
990372714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10827 MOSS CREEK CT., NORTH FORT MYERS, FL, 33903, US |
Mail Address: | 10827 MOSS CREEK CT., NORTH FORT MYERS, FL, 33903, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
Clifford Susan | Manager | 80 Cityview Cir, Barrie, On, L4N 71 |
Clifford George | Director | 80 Cityview Cir., Barrie, On, L4N 71 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-24 | 10827 MOSS CREEK CT., NORTH FORT MYERS, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2018-10-24 | 10827 MOSS CREEK CT., NORTH FORT MYERS, FL 33903 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-31 | INCORP SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State