Search icon

E.E. VENTURES, INC. - Florida Company Profile

Company Details

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

E.E. VENTURES, 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 Aug 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000082402
FEI/EIN Number 593746290

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

Address: 4185 HICKORY LAKE CT, TITUSVILLE, FL, 32780
Mail Address: 4185 HICKORY LAKE CT, TITUSVILLE, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKAIGE III GEORGE T President 4185 HICKORY LAKE CT., TITUSVILLE, FL, 32780
MCKAIGE GEORGE T Agent 4185 HICKORY LAKE CT, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-06 4185 HICKORY LAKE CT, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2009-10-06 4185 HICKORY LAKE CT, TITUSVILLE, FL 32780 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-07 4185 HICKORY LAKE CT, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2005-01-07 MCKAIGE, GEORGE TIII -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000228952 LAPSED 05-2010-CA-015467 18TH JUD CIR, BREVARD COUNTY 2011-03-16 2016-04-15 $232,542.97 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255
J09001168086 TERMINATED 1000000116835 9850 1791 2009-03-30 2029-04-22 $ 709.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-08-27
Domestic Profit 2001-08-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State