Search icon

EBSCO INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: EBSCO INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 636014186

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

Address: 5724 Highway 280 East, Birmingham, AL, 35242, US
Mail Address: P.O. Box 1943, Birmingham, AL, 35201-1943, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Stephens Elton BIII Secretary 5724 Highway 280 East, Birmingham, AL, 35242
Walker J David President 5724 Highway 280 East, Birmingham, AL, 35242
Stephens Bart W Director 5724 Highway 280 East, Birmingham, AL, 35242
Stephens James TIII Director 5724 Highway 280 East, Birmingham, AL, 35242
HOBBS DAVID Treasurer 5724 Highway 280 East, Birmingham, AL, 35242
Ubinas Luis B Director 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 - 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35242
G12000021750 EBSCO INFORMATION SERVICES EXPIRED 2012-03-02 2017-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 5724 Highway 280 East, Birmingham, AL 35242 -
REGISTERED AGENT NAME CHANGED 2015-02-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1992-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

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: 02 Apr 2025

Sources: Florida Department of State