Entity Name: | EBS GENERAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jul 1977 (48 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | 539670 |
FEI/EIN Number | 59-1750873 |
Address: | 4152 W. BLUE HERON BLVD, #106, RIVIERA BEACH, FL 33404 |
Mail Address: | 4152 W. BLUE HERON BLVD, #106, RIVIERA BEACH, FL 33404 |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOUNT, GLEN D. | Agent | 4152 W BLUE HERON BLVD, #106, RIVIERA BEACH, FL 33404 |
Name | Role | Address |
---|---|---|
BLOUNT, D GLEN | President | 4152 W BLUE HERON BLVD, RIVIERA BEACH, FL |
Name | Role | Address |
---|---|---|
BLOUNT, D GLEN | Director | 4152 W BLUE HERON BLVD, RIVIERA BEACH, FL |
MAYNOR, MATTHEW T. | Director | 4152 W BLUE HERON BLVD, RIVIERA BEACH, FL |
Name | Role | Address |
---|---|---|
MAYNOR, MATTHEW T. | Secretary | 4152 W BLUE HERON BLVD, RIVIERA BEACH, FL |
Name | Role | Address |
---|---|---|
MAYNOR, MATTHEW T. | Treasurer | 4152 W BLUE HERON BLVD, RIVIERA BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-03-01 | 4152 W. BLUE HERON BLVD, #106, RIVIERA BEACH, FL 33404 | No data |
CHANGE OF MAILING ADDRESS | 1991-03-01 | 4152 W. BLUE HERON BLVD, #106, RIVIERA BEACH, FL 33404 | No data |
REGISTERED AGENT NAME CHANGED | 1991-03-01 | BLOUNT, GLEN D. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-03-01 | 4152 W BLUE HERON BLVD, #106, RIVIERA BEACH, FL 33404 | No data |
NAME CHANGE AMENDMENT | 1990-10-11 | EBS GENERAL CONTRACTORS, INC. | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State