Search icon

EOD ONE, INC. - Florida Company Profile

Company Details

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

EOD ONE, 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: 14 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000050195
FEI/EIN Number 593716286

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

Address: 13323 Sunset Shore Circle, Riverview, FL, 33579, US
Mail Address: 13323 Sunset Shore Circle, Riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMOND JAMES D Director 13323 Sunset Shore Circle, Riverview, FL, 33579
DIAMOND JAMES D Agent 13323 Sunset Shore Circle, Riverview, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 13323 Sunset Shore Circle, Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2018-01-22 13323 Sunset Shore Circle, Riverview, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 13323 Sunset Shore Circle, Riverview, FL 33579 -
REINSTATEMENT 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-07-10
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State