Search icon

EYOLFUR OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EYOLFUR OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EYOLFUR OF FLORIDA, 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: 13 Feb 1979 (46 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 599833
FEI/EIN Number 591888248

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

Address: C/O THOR EATON, 35 CARD SOUND ROAD, KEY LARGO, FL, 33037, US
Mail Address: 55 St. Clair Ave West, Suite 260, Toronto, On, M4V2Y7, CA
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON THOR E President 35 CARD SOUND ROAD, KEY LARGO, FL, 33037
EATON THOR Agent 35 CARD SOUND ROAD, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2018-04-06 C/O THOR EATON, 35 CARD SOUND ROAD, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 C/O THOR EATON, 35 CARD SOUND ROAD, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 35 CARD SOUND ROAD, KEY LARGO, FL 33037 -

Documents

Name Date
DEBIT MEMO#032247-D 2018-12-07
ANNUAL REPORT [CANCELLED] 2018-04-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State