Entity Name: | EINSTONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EINSTONE, 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: | 18 Jan 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P00000005441 |
FEI/EIN Number |
651013325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8195 N.W. 71ST STREET, MIAMI, FL, 33166 |
Mail Address: | 8195 N.W. 71ST STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARSEN CHARLES E | Director | 2750 PREMIERE PKWY STE. 200, DULUTH, GA, 30097 |
LARSEN THOMAS R | President | 345 OCEAN DRIVE #715, MIAMI BEACH, FL, 33139 |
BENITEZ FERNANDO | Vice President | 3840 60TH AVE NE, NAPLES, FL, 34120 |
Larsen Thomas | Agent | 8195 N.W. 71ST STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-20 | Larsen, Thomas | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 8195 N.W. 71ST STREET, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-18 | 8195 N.W. 71ST STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2009-09-18 | 8195 N.W. 71ST STREET, MIAMI, FL 33166 | - |
AMENDED AND RESTATEDARTICLES | 2007-06-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000303291 | TERMINATED | 1000000712484 | DADE | 2016-05-05 | 2036-05-12 | $ 26,099.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001080700 | TERMINATED | 1000000698243 | MIAMI-DADE | 2015-10-28 | 2025-12-04 | $ 461.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001056080 | TERMINATED | 1000000693927 | DADE | 2015-09-14 | 2035-12-04 | $ 10,740.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000049508 | TERMINATED | 1000000645801 | DADE | 2014-11-12 | 2035-01-08 | $ 1,431.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14001181527 | TERMINATED | 1000000645800 | DADE | 2014-11-10 | 2024-12-17 | $ 464.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J03900008865 | LAPSED | 53-2003 CA-0537 | 10TH JUDICIAL CIRCUIT, POLK CO | 2003-09-03 | 2008-09-17 | $17572.41 | COMMERCIAL CARRIER CORPORATION, PO DRAWER 67, AUBURNDALE, FL 33823 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-09-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State