Search icon

EBC LAUDERDALE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: EBC LAUDERDALE ENTERPRISES, INC.
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: 06 Mar 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F95000001045
FEI/EIN Number 582152780

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

Address: 11300 LAKEFIELD DR, BLDG 2 STE 200, DULUTH, GA, 30097, US
Mail Address: 11300 LAKEFIELD DR, BLDG 2 STE 200, DULUTH, GA, 30097, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
DYE TOM President 11330 LAKEFIELD DR BLDG 2 #200, DULUTH, GA, 30097
WINCHELL BRIAN Secretary 11330 LAKEFIELD DR BLDG 2 #200, DULUTH, GA, 30097
WINCHELL BRIAN Treasurer 11330 LAKEFIELD DR BLDG 2 #200, DULUTH, GA, 30097
WINCHELL BRIAN Vice President 11330 LAKEFIELD DR BLDG 2 #200, DULUTH, GA, 30097
MOWERY NICK Agent 215 CELEBRATION PL, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-29 MOWERY, NICK -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 215 CELEBRATION PL, SUITE 500, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-06 11300 LAKEFIELD DR, BLDG 2 STE 200, DULUTH, GA 30097 -
CHANGE OF MAILING ADDRESS 2004-07-06 11300 LAKEFIELD DR, BLDG 2 STE 200, DULUTH, GA 30097 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000088209 TERMINATED 01012890039 32467 00052 2001-12-10 2006-12-28 $ 10,909.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-03-11
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State