Search icon

EITZAH, INC. - Florida Company Profile

Company Details

Entity Name: EITZAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 29 Nov 2001 (23 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: N01000008369
FEI/EIN Number 311814520

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

Address: 325 W 86th Street, New York, NY, 10024, US
Mail Address: 325 W 86th Street, New York, NY, 10024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bookman Terry President 201 West 85th Street, New York, NY, 10031
Sands Lena Vice President 162 S. Parkwood Ave, Pasadena, CA, 91107
BOOKMAN ROBERT Director 7 PLAINS DRIVE, NEW CITY, NY, 10956
Southworth Hannah Director 276 Riverside Drive, New York, NY, 10025
Carney Kathleen Director 7 Plains Drive, New City, NY, 10956
Golden Richard Director 295 Spruce Court, Boulder, CO, 80302
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 325 W 86th Street, Suite 1B, New York, NY 10024 -
CHANGE OF MAILING ADDRESS 2023-01-18 325 W 86th Street, Suite 1B, New York, NY 10024 -
REGISTERED AGENT NAME CHANGED 2016-03-14 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2024-04-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State