Entity Name: | EVE'S BABY, 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: | 02 Feb 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N09000000997 |
FEI/EIN Number |
264200148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8601 NORTHWEST 29TH STREET, SUNRISE, FL, 33322 |
Mail Address: | Po Box 451683, SUNRISE, FL, 33345, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCTHAY LINCOLN | President | 8601 NORTHWEST 29TH STREET, SUNRISE, FL, 33322 |
MCTHAY LINCOLN | Director | 8601 NORTHWEST 29TH STREET, SUNRISE, FL, 33322 |
MCTHAY DENNISHA | Vice President | 8601 NW 29TH STREET, SUNRISE, FL, 33322 |
MCTHAY DENNISHA | Director | 8601 NW 29TH STREET, SUNRISE, FL, 33322 |
Carroll Mary | Director | 355 NW 4th Place, Deerfield Beach, FL, 33441 |
McThay Lillie | Director | 425 NW 1st Terrance, Deerfield Beach, FL, 33441 |
Jackson Deon | Director | 2750 Somerset Drive, Lauderdale Lakes, FL, 33311 |
MCTHAY LINCOLN | Agent | 8601 NW 29TH STREET, SUNRISE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2014-02-07 | 8601 NORTHWEST 29TH STREET, SUNRISE, FL 33322 | - |
AMENDMENT | 2012-05-03 | - | - |
PENDING REINSTATEMENT | 2012-03-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-07 | 8601 NW 29TH STREET, SUNRISE, FL 33322 | - |
REINSTATEMENT | 2012-03-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-07 | MCTHAY, LINCOLN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-04-25 |
Amendment | 2012-05-03 |
REINSTATEMENT | 2012-03-07 |
Domestic Non-Profit | 2009-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State