Search icon

EBIT, INC. - Florida Company Profile

Company Details

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

EBIT, 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: 06 Apr 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000035595
FEI/EIN Number 593582722

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

Address: 2022 Down Woods Lane, WINDERMERE, FL, 34786, US
Mail Address: 2022 Down Woods Lane, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRVEN ROGERS W Vice President 2022 Down Woods Lane, WINDERMERE, FL, 34786
DEVINE DANIEL J Vice President 4409 Hoffner Avenue, Orlando, FL, 32812
ROGERS KIRVEN J Agent 2022 Down Woods Lane, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 2022 Down Woods Lane, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-02-14 2022 Down Woods Lane, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 2022 Down Woods Lane, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2011-01-27 ROGERS, KIRVEN JR -
CANCEL ADM DISS/REV 2006-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State