Search icon

EATONVILLE DIVERSIFIED, INC. - Florida Company Profile

Company Details

Entity Name: EATONVILLE DIVERSIFIED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EATONVILLE DIVERSIFIED, 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: 20 Jul 1973 (52 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 431032
FEI/EIN Number 591439169

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

Address: 15 WYMORE RD, EATONVILLE, FL, 32751
Mail Address: P O BOX 2185, EATONVILLE, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEREEN NATHANIEL J President 213 EATON ST, EATONVILLE, FL, 32751
FLOWERS VALRIE Secretary 533 CLARK ST, EATONVILLE, FL, 32751
BRYANT GLORIE Director 7432 CITRUS AVE, SACRAMENTO, CA, 95823
PARKER ROSLYN Treasurer 5147 LIGHTHOUSE RD, ORLANDO, FL, 32808
VEREEN NATHANIEL J Agent 213 EATON ST, EATONVILLE, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 213 EATON ST, EATONVILLE, FL 32751 -
REGISTERED AGENT NAME CHANGED 2007-03-13 VEREEN, NATHANIEL JR -
CHANGE OF MAILING ADDRESS 2005-12-30 15 WYMORE RD, EATONVILLE, FL 32751 -
REINSTATEMENT 2005-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-01 15 WYMORE RD, EATONVILLE, FL 32751 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000084738 TERMINATED 1000000092116 ORANGE 2008-10-09 2030-02-15 $ 21,051.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-03-08
REINSTATEMENT 2005-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13943451 0420600 1979-02-09 2511 WEST PLANT, Winter Garden, FL, 32787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-09
Case Closed 1984-03-10
14041206 0420600 1979-01-17 2511 WEST PLANT, Winter Garden, FL, 32787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-17
Case Closed 1979-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 1979-01-24
Abatement Due Date 1979-01-27
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 A 040010
Issuance Date 1979-01-24
Abatement Due Date 1979-01-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1979-01-24
Abatement Due Date 1979-01-27
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State