Entity Name: | COLE, BRUMLEY & EICHNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLE, BRUMLEY & EICHNER, 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: | 28 Dec 1977 (47 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | 556170 |
FEI/EIN Number |
591790834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3808 STATE HIGHWAY 426, GENEVA, FL, 32732 |
Mail Address: | P.O. BOX 205, GENEVA, FL, 32732 |
ZIP code: | 32732 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EICHNER, L. JOHN III | President | 3808 N. HWY 426, GENEVA, FL, 32732 |
EICHNER, L. JOHN III | Assistant Treasurer | 3808 N. HWY 426, GENEVA, FL, 32732 |
EICHNER, JOANN | Secretary | 131 CYPRESS PT., ST. SIMONS ISLAND, GA, 31522 |
EICHNER, MARGARET (ASST) | Assistant Secretary | 3808 N. HWY 426, GENEVA, FL, 32732 |
EICHNER, L. JOHN JR | Vice President | 131 CYPRESS PT., ST. SIMONS ISLAND, GA, 31522 |
EICHNER, L. JOHN JR | Treasurer | 131 CYPRESS PT., ST. SIMONS ISLAND, GA, 31522 |
EICHNER LAMBERT J | Agent | 3808 STATE HWY 426, GENEVA, FL, 32732 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-05-02 | 3808 STATE HIGHWAY 426, GENEVA, FL 32732 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-02 | 3808 STATE HWY 426, GENEVA, FL 32732 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-10 | 3808 STATE HIGHWAY 426, GENEVA, FL 32732 | - |
CANCEL ADM DISS/REV | 2007-12-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-12-10 | EICHNER, LAMBERT JIII | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2010-05-17 |
ANNUAL REPORT | 2009-05-14 |
ANNUAL REPORT | 2008-08-11 |
REINSTATEMENT | 2007-12-10 |
ANNUAL REPORT | 2006-06-05 |
ANNUAL REPORT | 2005-03-24 |
ANNUAL REPORT | 2004-05-10 |
ANNUAL REPORT | 2003-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State