Entity Name: | EA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EA ENTERPRISES, 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: | 04 May 1973 (52 years ago) |
Date of dissolution: | 03 Jun 2004 (21 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jun 2004 (21 years ago) |
Document Number: | 425030 |
FEI/EIN Number |
060897848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ETHAN ALLEN DR., DANBURY, CT, 06811 |
Mail Address: | ETHAN ALLEN DR., ATTN: TAX DEPT, DANBURY, CT, 06811, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
KATHWARI, M. FAROOQ | Treasurer | 151 ELK AVENUE, NEW ROCHELLE, NY |
KATHWARI, M. FAROOQ | Director | 151 ELK AVENUE, NEW ROCHELLE, NY |
FARFAGLIA CHARLES | Secretary | ETHAN ALLEN DR, DANBARY, CT |
TEPLITZ ED | Chief Financial Officer | ETHAN ALLEN DR., DANBURY, CT |
BANKS PAMELA A | GCS | ETHAN ALLEN DR., DANBURY, CT |
HOYT JEFFREY | Vice President | ETHAN ALLEN DR., DANBURY, CT, 06813 |
KATHWARI, M. FAROOQ | President | 151 ELK AVENUE, NEW ROCHELLE, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-06-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 1994-03-29 | ETHAN ALLEN DR., DANBURY, CT 06811 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-07-11 | ETHAN ALLEN DR., DANBURY, CT 06811 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2004-06-03 |
ANNUAL REPORT | 2004-05-10 |
ANNUAL REPORT | 2003-04-15 |
Reg. Agent Change | 2003-03-14 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-01-31 |
ANNUAL REPORT | 2000-02-14 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-04-01 |
ANNUAL REPORT | 1997-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State