Search icon

ELLIS PROJECT MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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