Search icon

EAF CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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