Search icon

GANESHA PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GANESHA PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GANESHA PRODUCTIONS, 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: 11 Oct 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Nov 2007 (17 years ago)
Document Number: P99000089437
FEI/EIN Number 522195689

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

Address: 15821 Ventura Blvd., #270, Encino, CA, 91436, US
Mail Address: 15821 Ventura Blvd., #270, Encino, CA, 91436, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Fernando President 15821 Ventura Blvd., #270, Encino, CA, 91436
ERESIDENTAGENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-23 15821 Ventura Blvd., #270, Encino, CA 91436 -
REGISTERED AGENT NAME CHANGED 2023-05-23 eResidentAgent, Inc. -
CHANGE OF MAILING ADDRESS 2023-05-23 15821 Ventura Blvd., #270, Encino, CA 91436 -
CANCEL ADM DISS/REV 2007-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State