Search icon

EA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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