Search icon

EAVES AND ZECHIEL INC. ALUMINUM CONSTRUCTION ENGINEERS - Florida Company Profile

Company Details

Entity Name: EAVES AND ZECHIEL INC. ALUMINUM CONSTRUCTION ENGINEERS
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAVES AND ZECHIEL INC. ALUMINUM CONSTRUCTION ENGINEERS 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: 12 Apr 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000040065
FEI/EIN Number 043670631

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

Address: 212 E. ROBERTSON ST., BRANDON, FL, 33511
Mail Address: 212 E. ROBERTSON ST., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAVES MARKHAM Agent 212 E. ROBERTSON ST., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-13 212 E. ROBERTSON ST., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2005-01-13 212 E. ROBERTSON ST., BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-13 212 E. ROBERTSON ST., BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2003-02-20 EAVES, MARKHAM -

Documents

Name Date
Off/Dir Resignation 2007-09-18
Off/Dir Resignation 2007-05-07
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-20
Domestic Profit 2002-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State