Entity Name: | PRODUCCIONES SAN JOSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRODUCCIONES SAN JOSE, 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: | 23 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2015 (10 years ago) |
Document Number: | P14000036485 |
FEI/EIN Number |
46-5721924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5078 Pope John II, Ave Maria, FL, 34142-9528, US |
Mail Address: | 5078 Pope John II, Ave Maria, FL, 34142-9528, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burillo Emilio | President | 5078 Pope John II, Ave Maria, FL, 341429528 |
Burillo Rafael | Director | 5078 Pope John II, Ave Maria, FL, 341429528 |
BURILLO MONICA | Treasurer | 5078 JOHN PAUL II BLVD, AVE MARIA, FL, 34142 |
SCANLAN BRIAN J | Agent | 10251 SW 72 ST., MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-09 | SCANLAN, BRIAN J | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 5078 Pope John II, Suite 300, Ave Maria, FL 34142-9528 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 5078 Pope John II, Suite 300, Ave Maria, FL 34142-9528 | - |
REINSTATEMENT | 2015-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-09 |
REINSTATEMENT | 2015-10-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State