Search icon

CHAMBLEE PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: CHAMBLEE PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMBLEE 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: 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: 15 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2024 (7 months ago)
Document Number: P12000086700
FEI/EIN Number 461227677

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

Address: 1150 NW 72nd Ave Tower 1, MIAMI, FL, 33126, US
Mail Address: 1150 NW 72nd Ave Tower 1, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
WALKER FREDRICK M Chief Executive Officer 1150 NW 72nd Ave Tower 1, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-28 1150 NW 72nd Ave Tower 1, Ste 455 #17217, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-07-28 1150 NW 72nd Ave Tower 1, Ste 455 #17217, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-07-28 Republic Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-07-28 1150 NW 72nd Ave Tower 1, Ste 455, Miami, FL 32126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-30
REINSTATEMENT 2024-07-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-10-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State