Search icon

EBA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: EBA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EBA HOLDINGS, 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: 26 Dec 2000 (24 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P01000000785
FEI/EIN Number 593689363

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

Mail Address: 4029 ATLANTIC BLVD., JACKSONVILLE, FL, 32207
Address: 10080 Golf Club Drive, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN EDDIE B President 10080 GOLF CLUB DRIVE, JACKSONVILLE, FL, 32256
ALLEN EDDIE B Secretary 10080 GOLF CLUB DRIVE, JACKSONVILLE, FL, 32256
PATRICK MARK Agent 4029 ATLANTIC BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 10080 Golf Club Drive, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2003-01-24 10080 Golf Club Drive, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-24 4029 ATLANTIC BLVD., JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State