Entity Name: | EAF CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAF CORPORATION 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: | 24 Mar 1988 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Apr 2005 (20 years ago) |
Document Number: | M73662 |
FEI/EIN Number |
650039374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 SE 15TH STREET, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 1600 SE 15TH STREET, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON EVAN A | President | 1600 SE 15TH STREET, FORT LAUDERDALE, FL, 33316 |
FERGUSON EVAN A | Agent | 1600 SE 15TH STREET, FT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-05 | 1600 SE 15TH STREET, APARTMENT 214, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2021-05-05 | 1600 SE 15TH STREET, APARTMENT 214, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-05 | 1600 SE 15TH STREET, SUITE 214, FT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-02 | FERGUSON, EVAN A. | - |
CANCEL ADM DISS/REV | 2005-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State