Search icon

COLE, BRUMLEY & EICHNER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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