Entity Name: | MEGAN SEELY PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2019 (5 years ago) |
Document Number: | P16000034863 |
FEI/EIN Number | 81-2353722 |
Address: | 2645 Executive Park Drive, WESTON, FL, 33331, US |
Mail Address: | 2645 Executive Park Drive, WESTON, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Megan Seely | Agent | 3732 NORTHWEST 16TH STREET, FORT LAUDERDALE, FL, 33311 |
Name | Role | Address |
---|---|---|
SEELY MEGAN | President | 2645 Executive Park Drive, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
SEELY MEGAN | Secretary | 2645 Executive Park Drive, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
SEELY MEGAN | Treasurer | 2645 Executive Park Drive, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-26 | 2645 Executive Park Drive, Suite 147, WESTON, FL 33331 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-26 | 2645 Executive Park Drive, Suite 147, WESTON, FL 33331 | No data |
REINSTATEMENT | 2019-10-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-13 | Megan, Seely | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-04-06 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
Domestic Profit | 2016-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State