Search icon

PRODUX HOUSE, CORP. - Florida Company Profile

Company Details

Entity Name: PRODUX HOUSE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRODUX HOUSE, 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: 10 Feb 1995 (30 years ago)
Document Number: P95000012009
FEI/EIN Number 650561526

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

Address: 19300 NALLE ROAD, NORTH FT. MYERS, FL, 33917-5132, US
Mail Address: 19300 NALLE ROAD, NORTH FT. MYERS, FL, 33917-5132, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYNTON JON L President 19300 NALLE ROAD, NORTH FT. MYERS, FL, 339175132
BOYNTON JON L Agent 19300 NALLE ROAD, NORTH FT. MYERS, FL, 339175132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000007501 DATA MESSENGER ACTIVE 2022-01-20 2027-12-31 - 17940 N. TAMIAMI TRL STE 110 #135, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 19300 NALLE ROAD, NORTH FT. MYERS, FL 33917-5132 -
CHANGE OF MAILING ADDRESS 2008-04-23 19300 NALLE ROAD, NORTH FT. MYERS, FL 33917-5132 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State