Search icon

EELBECK INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: EELBECK INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EELBECK INVESTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 1938 (87 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 136557
FEI/EIN Number 590231330

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

Address: 1517 County Road # 309, Georgetown, FL, 32139, US
Mail Address: 1517 County Road # 309, Georgetown, FL, 32139, US
ZIP code: 32139
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIELDS LENORA M President 6823 LENCZYK DR, JACKSONVILLE, FL, 32277
SHIELDS LENORA M Vice President 6823 LENCZYK DR, JACKSONVILLE, FL, 32277
SHIELDS LENORA M Director 6823 LENCZYK DR, JACKSONVILLE, FL, 32277
SHIELDS LENORA M Treasurer 6823 LENCZYK DR, JACKSONVILLE, FL, 32277
MEHAFFEY HUBERT G President 1517 COUNTY RD., # 309, GEORGETOWN, FL, 32139
MEHAFFEY HUBERT G Director 1517 COUNTY RD., # 309, GEORGETOWN, FL, 32139
MEHAFFEY HUBERT G Treasurer 1517 COUNTY RD., # 309, GEORGETOWN, FL, 32139
SLOTT ARNOLD Agent 4035 Atlantic Blvd, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 4035 Atlantic Blvd, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2019-04-29 1517 County Road # 309, Georgetown, FL 32139 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1517 County Road # 309, Georgetown, FL 32139 -
PENDING REINSTATEMENT 2012-10-11 - -
REINSTATEMENT 2012-10-10 - -
REGISTERED AGENT NAME CHANGED 2012-10-10 SLOTT, ARNOLD -
PENDING REINSTATEMENT 2012-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1974-01-15 EELBECK INVESTMENTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000731584 TERMINATED 1000000684910 DUVAL 2015-06-29 2035-07-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State