Search icon

EBRO INTERNATIONAL, INCORPORATED - Florida Company Profile

Headquarter

Company Details

Entity Name: EBRO INTERNATIONAL, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EBRO INTERNATIONAL, INCORPORATED 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: 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: 31 Dec 1986 (38 years ago)
Date of dissolution: 20 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2023 (2 years ago)
Document Number: J50883
FEI/EIN Number 592956126

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

Address: 951-A W. NELSON AVE, DEFUNIAK SPGS, FL, 32433, US
Mail Address: P.O. BOX 1226, DEFUNIAK SPGS, FL, 32435, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EBRO INTERNATIONAL, INCORPORATED, ALABAMA 000-928-498 ALABAMA

Key Officers & Management

Name Role Address
Pannell Itheria G President 951-A W. NELSON AVE, DEFUNIAK SPGS, FL, 32433
Pannell Ronald V Director P.O. BOX 1226, DEFUNIAK SPGS, FL, 32435
Pannell Itheria G Agent 1134 JUNIPER LAKE RD, DEFUNIAK SPRINGS, FL, 32433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093829 RENT A CENTER EXPIRED 2013-09-23 2018-12-31 - P.O. BOX 1226, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-20 - -
REGISTERED AGENT NAME CHANGED 2023-01-20 Pannell, Itheria Gay Brooks -
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 951-A W. NELSON AVE, DEFUNIAK SPGS, FL 32433 -
CHANGE OF MAILING ADDRESS 2005-01-07 951-A W. NELSON AVE, DEFUNIAK SPGS, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-07 1134 JUNIPER LAKE RD, DEFUNIAK SPRINGS, FL 32433 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001045098 TERMINATED 1000000431809 WALTON 2012-12-12 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-06
AMENDED ANNUAL REPORT 2018-09-25
AMENDED ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8770197302 2020-05-01 0491 PPP 951-A West Nelson AVE, DEFUNIAK SPRINGS, FL, 32433
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254300
Loan Approval Amount (current) 254300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEFUNIAK SPRINGS, WALTON, FL, 32433-0001
Project Congressional District FL-01
Number of Employees 34
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 255781.18
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State