Search icon

EBENEZER GLOBAL INC. - Florida Company Profile

Company Details

Entity Name: EBENEZER GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 03 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: N16000001100
FEI/EIN Number 81-1392904

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

Address: 11347 Misty Moss Drive, Wimauma, FL, 33598, US
Mail Address: 11347 Misty Moss Drive, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ponce German R President 11347 Misty Moss Drive, Wimauma, FL, 33598
Matute Mario HD/T Director 11347 Misty Moss Drive, Wimauma, FL, 33598
Lopez Mirna M Vice President 11347 Misty Moss Drive, Wimauma, FL, 33598
Ponce German RC/P/D Agent 11347 Misty Moss Drive, Wimauma, FL, 33598
Ponce German R Chairman 11347 Misty Moss Drive, Wimauma, FL, 33598
Matute Mario HD/T Treasurer 11347 Misty Moss Drive, Wimauma, FL, 33598
Ponce German A Director 11347 Misty Moss Drive, Wimauma, FL, 33598
Pineda Oscar J Director 11347 Misty Moss Drive, Wimauma, FL, 33598

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 11347 Misty Moss Drive, Wimauma, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 11347 Misty Moss Drive, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2025-02-11 11347 Misty Moss Drive, Wimauma, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 12204 DAWN VISTA DR, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 12204 DAWN VISTA DR, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2022-08-24 12204 DAWN VISTA DR, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2020-12-15 Ponce, German Roberto, C/P/D -
REINSTATEMENT 2020-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDED AND RESTATEDARTICLES 2016-06-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-01-16
REINSTATEMENT 2020-12-15
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-23
Amended and Restated Articles 2016-06-03

Date of last update: 01 May 2025

Sources: Florida Department of State