Entity Name: | ELLIS PROJECT MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELLIS PROJECT MANAGEMENT, 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: | 02 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2021 (4 years ago) |
Document Number: | P13000096145 |
FEI/EIN Number |
46-4257071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 652 LAKE COVE POINTE CIRCLE, WINTER GARDEN, FL, 34787, US |
Mail Address: | 652 LAKE COVE POINTE CIRCLE, WINTER GARDEN, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS HAROLD S | President | 652 LAKE COVE POINTE CIRCLE, WINTER GARDEN, FL, 34787 |
ELLIS JOHN D | Agent | 3522 Chessington St., CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 3522 Chessington St., CLERMONT, FL 34711 | - |
REINSTATEMENT | 2021-02-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-07 | ELLIS, JOHN D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-12 |
REINSTATEMENT | 2021-02-07 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-07-18 |
ANNUAL REPORT | 2014-03-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State