Search icon

EUTHERA NEAL'S GROUP HOME, INC. - Florida Company Profile

Company Details

Entity Name: EUTHERA NEAL'S GROUP HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUTHERA NEAL'S GROUP HOME, 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: 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: 20 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2010 (15 years ago)
Document Number: P02000056362
FEI/EIN Number 300078512

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

Address: 922 NW 175TH TERR, MIAMI, FL, 33169, US
Mail Address: 922 NW 175 TERR, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAL EUTHERA M Director 922 NW 175 TERR, MIAMI, FL, 33169
WHITE ELDRIDGE Director 10268 Belcrest BLVD, FT Myers, FL, 33913
White Eldridge FSr. Agent 922 NW 175 TERR, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 White, Eldridge F, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 922 NW 175TH TERR, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 922 NW 175 TERR, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2019-05-01 922 NW 175TH TERR, MIAMI, FL 33169 -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-05-16 - -
REINSTATEMENT 2004-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2004-01-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State