Search icon

EYP/AE INCORPORATED - Florida Company Profile

Company Details

Entity Name: EYP/AE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F05000006750
FEI/EIN Number 200976565

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

Address: 201 FULLER RD, 5TH FLOOR, ALBANY, NY, 12203-3640, US
Mail Address: 201 FULLER RD, 5TH FLOOR, ALBANY, NY, 12203-3640, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Mason Kefalari President 201 FULLER RD, ALBANY, NY, 122033640
Rainey Teresa Vice President 201 FULLER RD, ALBANY, NY, 122033640
KIRBY CHARLES J Director 1000 POTOMAC ST. NW, WASHINGTON, DC, 20007
Stanley Kimberley Director 201 Fuller Road Floor 5, Albany, NY, 12203

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-08-12 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 7901 4TH STREET N, SUITE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 201 FULLER RD, 5TH FLOOR, ALBANY, NY 12203-3640 -
CHANGE OF MAILING ADDRESS 2016-04-27 201 FULLER RD, 5TH FLOOR, ALBANY, NY 12203-3640 -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-08
Reg. Agent Change 2020-08-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State