Search icon

EB4 ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: EB4 ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EB4 ENTERPRISES, 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: 23 Sep 1988 (37 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K35000
FEI/EIN Number 592905931

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

Address: 7800 BELFORT PARKWAY, #165, JACKSONVILLE, FL, 32256
Mail Address: 7800 BELFORT PARKWAY, #165, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTNER, EDWARD W., IV President 10004 HALEY RD., JACKSONVILLE, FL
OWEN, GEORGE E., JR. Agent 157 CENTRAL AVE., ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1995-10-13 - -
CHANGE OF MAILING ADDRESS 1995-10-13 7800 BELFORT PARKWAY, #165, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 1995-10-13 7800 BELFORT PARKWAY, #165, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-09-09
ANNUAL REPORT 1996-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State