Search icon

EAB REALTY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EAB REALTY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAB REALTY OF FLORIDA, 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: 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: 25 Jun 1987 (38 years ago)
Date of dissolution: 29 Jul 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 1997 (28 years ago)
Document Number: J79491
FEI/EIN Number 112869711

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

Address: ONE EAB PLAZA, UNIONDALE, NY, 11555
Mail Address: ONE EAB PLAZA, UNIONDALE, NY, 11555
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAKE, RONALD O Director 44 PEACOCK LANE, LATTINGTOWN, NY, 11555
DRAKE, RONALD O President 44 PEACOCK LANE, LATTINGTOWN, NY, 11555
GUTMAN, STEVEN Director 198 RIVERVIEW ROAD, IRVINGTON, NY, 10533
AITKEN, IAIN Director 169-39 24TH AVENUE, WHITESTONE, NY
AITKEN, IAIN Vice President 169-39 24TH AVENUE, WHITESTONE, NY
AITKEN, IAIN Treasurer 169-39 24TH AVENUE, WHITESTONE, NY
SCHWARTZ, JOHN P. Vice President 20 SUNNYWOODS DRIVE, SOUTH HUNTINGTON, NY
BALTZ, ANDREW A. Vice President 142 BROMPTON RD, GARDEN CITY, NY
LEVY, ANDREW M. Vice President 89 REEVE ROAD, ROCKVILLE CENTRE, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-07-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-07-29
REG. AGENT RESIGNATION 1997-02-20
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State