Search icon

THE EGG & I, INC. - Florida Company Profile

Company Details

Entity Name: THE EGG & I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE EGG & I, 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: 21 Dec 2000 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000116455
FEI/EIN Number 651072855

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

Address: 2551 PLACIDA RD, E, ENGLEWOOD, FL, 34224
Mail Address: 2551 PLACIDA RD, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER SANDRA K Director 10068 AMELIA AVE., ENGLEWOOD, FL, 34224
LIND CLARK Director 88 BOUNDARY BLVD UNIT 135, ROTONDA WEST, FL, 33947
DUNKIN DAVID A Agent 170 W. DEARBORN ST., ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-01-28 DUNKIN, DAVID A -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 170 W. DEARBORN ST., ENGLEWOOD, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-04 2551 PLACIDA RD, E, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2002-03-04 2551 PLACIDA RD, E, ENGLEWOOD, FL 34224 -
NAME CHANGE AMENDMENT 2001-05-01 THE EGG & I, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000703016 TERMINATED 1000000630986 CHARLOTTE 2014-05-22 2034-05-29 $ 2,488.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-05-26
ANNUAL REPORT 2004-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State