Search icon

EAN CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: EAN CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAN CONSULTING, 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: 16 Feb 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L50648
FEI/EIN Number 592990777

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

Address: 8958 BAY COVE CT, ORLANDO, FL, 32819, US
Mail Address: 8958 BAY COVE CT, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAL, EDWARD A Director 8958 BAY COVE CT, ORLANDO, FL, 32819
NEAL, EDWARD A Agent 8958 BAY COVE CT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2012-02-13 EAN CONSULTING, INC. -
CHANGE OF MAILING ADDRESS 2010-01-21 8958 BAY COVE CT, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 8958 BAY COVE CT, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-23 8958 BAY COVE CT, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-04-05
Name Change 2012-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State