Search icon

EBSCO INDUSTRIES, INC.

Company Details

Entity Name: EBSCO INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 31 Oct 1967 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 1992 (33 years ago)
Document Number: 820837
FEI/EIN Number 63-6014186
Address: 5724 Highway 280 East, Birmingham, AL 35242
Mail Address: P.O. Box 1943, Birmingham, AL 35201-1943
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Stephens, Elton B., III Secretary 5724 Highway 280 East, Birmingham, AL 35242

Director

Name Role Address
Stephens, Elton B., III Director 5724 Highway 280 East, Birmingham, AL 35242
Stephens, Bart W.R. Director 5724 Highway 280 East, Birmingham, AL 35242
Stephens, James T Director 5724 Highway 280 East, Birmingham, AL 35242
Ubinas, Luis Director 5724 Highway 280 East, Birmingham, AL 35242
Hampton, Stephens K. Director 5724 Highway 280 East, Birmingham, AL 35242
Stephens, Bryson D.D. Director 5724 Highway 280 East, Birmingham, AL 35242
Dyer, John Director 5724 Highway 280 East, Birmingham, AL 35242
Dixon, Brooke F., Jr. Director 5724 Highway 280 East, Birmingham, AL 35242
Dixon , Brooke F., III Director 5724 Highway 280 East, Birmingham, AL 35242
Owens, Betsy Director 5724 Highway 280 East, Birmingham, AL 35242

President

Name Role Address
Walker, J David President 5724 Highway 280 East, Birmingham, AL 35242

Treasurer

Name Role Address
HOBBS, DAVID Treasurer 5724 Highway 280 East, Birmingham, AL 35242

Chairman

Name Role Address
Stephens, Bryson D.D. Chairman 5724 Highway 280 East, Birmingham, AL 35242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023880 EBSCO EXPIRED 2012-03-08 2017-12-31 No data 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35242
G12000021750 EBSCO INFORMATION SERVICES EXPIRED 2012-03-02 2017-12-31 No data 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35242

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-21 5724 Highway 280 East, Birmingham, AL 35242 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 5724 Highway 280 East, Birmingham, AL 35242 No data
REGISTERED AGENT NAME CHANGED 2015-02-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 1992-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State