Search icon

EBM ENTERPRISES II, INC. - Florida Company Profile

Company Details

Entity Name: EBM ENTERPRISES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EBM ENTERPRISES II, 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: 05 Dec 2001 (23 years ago)
Date of dissolution: 05 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: P01000115340
FEI/EIN Number 651159556

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

Address: 5310 Hayden Blvd, SARASOTA, FL, 34232, US
Mail Address: 5310 HAYDEN BLVD, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIS ERIC B President 5310 Hayden Blvd, SARASOTA, FL, 34232
MATHIS ERIC B Agent 5310 HAYDEN BLVD, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-05 - -
NAME CHANGE AMENDMENT 2019-12-11 EBM ENTERPRISES II, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-07-11 5310 Hayden Blvd, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2019-07-11 5310 Hayden Blvd, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2019-07-11 MATHIS, ERIC B -
REGISTERED AGENT ADDRESS CHANGED 2019-07-11 5310 HAYDEN BLVD, SARASOTA, FL 34232 -
REINSTATEMENT 2019-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Voluntary Dissolution 2021-05-05
ANNUAL REPORT 2020-01-28
Name Change 2019-12-11
REINSTATEMENT 2019-07-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State