Search icon

DAVID TROY EADDY, INC. - Florida Company Profile

Company Details

Entity Name: DAVID TROY EADDY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID TROY EADDY, 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: 15 May 2000 (25 years ago)
Date of dissolution: 07 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2010 (15 years ago)
Document Number: P00000049805
FEI/EIN Number 593643846

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

Address: 2350 LIVE OAKS LAKE RD., ST.CLOUD, FL, 34771
Mail Address: 2350 LIVE OAKS LAKE RD., ST.CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ANNE M Director 2350 LIVE OAKS LAKE DR., SAINT CLOUD, FL, 34771
EADDY DAVID T Agent 2350 LIVE OAKS LAKE DR., SAINT CLOUD, FL, 34771
EADDY DAVID T Director 2350 LIVE OAKS LAKE DR., SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-16 2350 LIVE OAKS LAKE RD., ST.CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2009-02-16 2350 LIVE OAKS LAKE RD., ST.CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-16 2350 LIVE OAKS LAKE DR., SAINT CLOUD, FL 34771 -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900005251 TERMINATED 2003-CCO-3158 CNTY CIVIL ORANGE CNTY FLORIDA 2003-10-15 2009-03-01 $11300.40 ASHLEY ALUMINUM, LLC, 5120 WEST CLIFTON STREET, TAMPA, FL 33634

Documents

Name Date
Voluntary Dissolution 2010-05-07
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-10-11
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State