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