Search icon

EINSTEIN PROPERTY & MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: EINSTEIN PROPERTY & MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EINSTEIN PROPERTY & MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2005 (20 years ago)
Document Number: P01000020639
FEI/EIN Number 593704950

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

Address: 1255 FAULKINGHAM ROAD, MERRITT ISLAND, FL, 32952
Mail Address: 1255 FAULKINGHAM ROAD, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSBRACH AILEN Z President 1255 FAULKINGHAM ROAD, MERRITT ISLAND, FL, 32952
OSBRACH AILEN Z Treasurer 1255 FAULKINGHAM ROAD, MERRITT ISLAND, FL, 32952
MARCHLENSKI JOHN Vice President 1107 SW 79TH TERRACE, GAINESVILLE, FL, 32607
JOHNSON CARL L Agent 4421 NW 39 AVE, BLDG 1, STE 2, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2005-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-09 1255 FAULKINGHAM ROAD, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2005-03-09 1255 FAULKINGHAM ROAD, MERRITT ISLAND, FL 32952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State