Search icon

EVENT LABOR FORCE INC. - Florida Company Profile

Company Details

Entity Name: EVENT LABOR FORCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVENT LABOR FORCE 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: 03 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2019 (6 years ago)
Document Number: P17000020599
FEI/EIN Number 82-0823942

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

Address: 250 S Cochran Rd, Geneva, FL, 32732, US
Mail Address: 250 S Cochran Rd, Geneva, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSEY JASON K President 250 S Cochran Rd, Geneva, FL, 32732
RAMSEY JASON K Agent 250 S Cochran Rd, Geneva, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028057 EVENT LABOR FORCE INC. EXPIRED 2017-03-15 2022-12-31 - 705 RAVEN AVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-19 250 S Cochran Rd, Geneva, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 250 S Cochran Rd, Geneva, FL 32732 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 250 S Cochran Rd, Geneva, FL 32732 -
REINSTATEMENT 2019-02-18 - -
REGISTERED AGENT NAME CHANGED 2019-02-18 RAMSEY, JASON K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-02-18
Domestic Profit 2017-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State