Search icon

E & E CREATIVE CORP. - Florida Company Profile

Company Details

Entity Name: E & E CREATIVE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & E CREATIVE CORP. 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: 01 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2024 (a year ago)
Document Number: P16000057542
FEI/EIN Number 81-3247808

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11715 Bellagio Road, LOS ANGELES, CA, 90049, US
Mail Address: 11715 Bellagio Road, LOS ANGELES, CA, 90049, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZTURK ATTILA President 11715 Bellagio Road, LOS ANGELES, CA, 90049
OZTURK MONIKA Secretary 11715 Bellagio Road, LOS ANGELES, CA, 90049
OZTURK ATTILA Agent 2821 South Bayshore Dr, Miami, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-12 - -
REGISTERED AGENT NAME CHANGED 2024-06-12 OZTURK, ATTILA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 11715 Bellagio Road, APT 204, LOS ANGELES, CA 90049 -
CHANGE OF MAILING ADDRESS 2023-05-16 11715 Bellagio Road, APT 204, LOS ANGELES, CA 90049 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 2821 South Bayshore Dr, 11D, Miami, FL 33133 -

Documents

Name Date
REINSTATEMENT 2024-06-12
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-22
Domestic Profit 2016-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State