Search icon

3504 EAST IMPERIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: 3504 EAST IMPERIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3504 EAST IMPERIAL CORPORATION 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: 08 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2008 (17 years ago)
Document Number: P98000003134
FEI/EIN Number 650810597

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

Address: 611 21st Plac, Santa Monica, CA, 90402, US
Mail Address: 1112 MONTANA, #65, SANTA MONICA, CA, 90403, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS RAYMOND A President 1112 MONTANA AVENUE, SANTA MONICA, CA, 90403
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 611 21st Place, Santa Monica, CA 90402 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2012-03-21 611 21st Place, Santa Monica, CA 90402 -
REGISTERED AGENT NAME CHANGED 2011-01-07 CT CORPORATION SYSTEM -
REINSTATEMENT 2008-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State