Entity Name: | EIG REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Jan 1998 (27 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | F98000000114 |
FEI/EIN Number | 352031959 |
Address: | 111 EAST WAYNE ST., STE. 500, FORT WAYNE, IN, 46802 |
Mail Address: | 111 EAST WAYNE ST., STE. 500, FORT WAYNE, IN, 46802 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HUBER GEORGE B | President | 111 EAST WAYNE ST., STE. 500, FORT WAYNE, IN, 46802 |
Name | Role | Address |
---|---|---|
HUBER GEORGE B | Chairman | 111 EAST WAYNE ST., STE. 500, FORT WAYNE, IN, 46802 |
Name | Role | Address |
---|---|---|
KLUMP MICHAEL A | Chief Operating Officer | 111 EAST WAYNE ST., STE. 500, FORT WAYNE, IN, 46802 |
Name | Role | Address |
---|---|---|
JACOBS TODD M | Secretary | 111 EAST WAYNE ST., STE. 500, FORT WAYNE, IN, 46802 |
Name | Role | Address |
---|---|---|
JACOBS TODD M | Treasurer | 111 EAST WAYNE ST., STE. 500, FORT WAYNE, IN, 46802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-03-05 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-04-26 |
Foreign Profit | 1998-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State