Search icon

EOW ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: EOW ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EOW ENTERPRISES, INC. 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: 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: 03 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000002168
FEI/EIN Number 593628859

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

Address: 25466 CROOM ROAD, BROOKSVILLE, FL, 34601, US
Mail Address: P.O. BOX 1956, BROOKSVILLE, FL, 34605, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB ELWOOD OJR. President 25466 CROOM ROAD, BROOKSVILLE, FL, 34601
Florida Incorporator Agent 619 Cattlemen Road, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-08 Florida Incorporator -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 619 Cattlemen Road, Suite O11, Sarasota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-17 25466 CROOM ROAD, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2010-01-17 25466 CROOM ROAD, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State