Search icon

EBER CORPORATION - Florida Company Profile

Company Details

Entity Name: EBER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EBER CORPORATION 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: 10 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: P01000098786
FEI/EIN Number 311808641

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

Address: 9826-9846 HIGHWAY 441, LEESBURG, FL, 34788, US
Mail Address: 411 OAK ST, 3RD FLOOR, CINCINNATI, OH, 45219
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLATT KAREN M Secretary 411 OAK ST, CINCINNATI, OH, 45219
BLATT RICHARD S President 411 OAK ST, CINCINNATI, OH, 45219
FLORIDA REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 2975 Bee Ridge Road, Suite C3, Sarasota, FL 34239 -
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-30 FLORIDA REGISTERED AGENT -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 9826-9846 HIGHWAY 441, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2007-07-31 9826-9846 HIGHWAY 441, LEESBURG, FL 34788 -
CANCEL ADM DISS/REV 2007-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State