Entity Name: | EBENEZER NY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Dec 2007 (17 years ago) |
Branch of: | EBENEZER NY, INC., NEW YORK (Company Number 3229832) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | F07000006277 |
FEI/EIN Number | 20-3157322 |
Address: | 1905 ATLANTIC BLVD., JACKSONVILLE, FL 32207 |
Mail Address: | 2 MARLON LANE, HAUPPAUGE, NY 11788 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SHIN, HAE WON PRES. | Agent | 1905 ATLANTIC BLVD., JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
SHIN, HAE WON | President | 2 MARLON LANE, HAUPPAUGE, NY 11788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CANCEL ADM DISS/REV | 2009-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-16 | 1905 ATLANTIC BLVD., JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT NAME CHANGED | 2009-10-16 | SHIN, HAE WON PRES. | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001763987 | LAPSED | 2013-CA-8926 | DUVAL COUNTY CIRCUIT COURT | 2013-12-17 | 2018-12-30 | $391,357.55 | INTERNATIONAL GENERAL DEVELOPMENT, INC., 9857 OLD ST AUGUSTINE RD., SUITE 5, JACKSONVILLE, FL 32257 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-04-19 |
REINSTATEMENT | 2009-10-16 |
ANNUAL REPORT | 2008-03-10 |
Foreign Profit | 2007-12-21 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State