Search icon

EYB, INC.

Company Details

Entity Name: EYB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Aug 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: F94905
FEI/EIN Number 59-2217952
Address: 11733 66th ST N., PINELLAS PARK, FL 33773
Mail Address: 5165 26th Ave N, Saint Petersburg, FL 33710
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Eicher, Stephen S. Agent 5165 26th Ave N, Saint Petersburg, FL 33710

Vice President

Name Role Address
Swoboda, Rudolf G Vice President c/o 50 Coe Rd., Unit # 328, BELLEAIR, FL 33756
REITELSHOEFER, CHRISTINE Vice President GOESSELDORF 25, 91522 ANSBACH, GERMANY, OC 91522
REITELSHOEFER, HEIKE Vice President Goesseldorf 25, ANSBACH 91522 DE, OC 91522

Director

Name Role Address
REITELSHOEFER, CHRISTINE Director GOESSELDORF 25, 91522 ANSBACH, GERMANY, OC 91522

PRESIDENT

Name Role Address
REITELSHOEFER, PETRA PRESIDENT GOESSELDORF 25, ANSBACH 91522 DE

SEC. TREASURER

Name Role Address
REITELSHOEFER, PETRA SEC. TREASURER GOESSELDORF 25, ANSBACH 91522 DE

Asst. Secretary

Name Role Address
EICHER, STEPHEN S. Asst. Secretary 11733, 66th ST N. PINELLAS PARK, FL 33773

Asst. Treasurer

Name Role Address
EICHER, STEPHEN S. Asst. Treasurer 11733, 66th ST N. PINELLAS PARK, FL 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 11733 66th ST N., PINELLAS PARK, FL 33773 No data
CHANGE OF MAILING ADDRESS 2024-02-13 11733 66th ST N., PINELLAS PARK, FL 33773 No data
REGISTERED AGENT NAME CHANGED 2024-02-13 Eicher, Stephen S. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 5165 26th Ave N, Saint Petersburg, FL 33710 No data
AMENDMENT 2017-10-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000225613 TERMINATED 1000000988351 PINELLAS 2024-04-10 2044-04-17 $ 1,419.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-22
Amendment 2017-10-30
ANNUAL REPORT 2017-04-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State