Search icon

E, E & K, INC. - Florida Company Profile

Company Details

Entity Name: E, E & K, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E, E & K, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 1982 (43 years ago)
Document Number: G04528
FEI/EIN Number 592228000

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

Address: 1320 HWY 92 WEST, WINTER HAVEN, FL, 33881, US
Mail Address: 1320 HWY 92 WEST, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVERBAY Jr. ELBERT H Agent 9065 HICKORY WALK, HAINESCITY, FL, 33884
OVERBAY JR ELBERT H President PO Box 983, LakeAlfred, FL, 33850
Fail Richard a Vice President 357 holly ridge rd, winter haven, FL, 33880
OVERBAY ELBERT H Secretary 9065 HICKORY WALK, HAINESCITY, FL, 33884
OVERBAY ELBERT H Treasurer PO Box 983, LakeAlfred, FL, 33850

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-14 OVERBAY Jr., ELBERT H -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 9065 HICKORY WALK, HAINESCITY, FL 33884 -
CHANGE OF MAILING ADDRESS 2008-04-03 1320 HWY 92 WEST, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-18 1320 HWY 92 WEST, WINTER HAVEN, FL 33881 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18672.00
Total Face Value Of Loan:
18672.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18672
Current Approval Amount:
18672
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18534.12

Date of last update: 03 Jun 2025

Sources: Florida Department of State