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 |
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 |
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 | - | - |
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