Search icon

EBENEZER INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: EBENEZER INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EBENEZER INVESTMENTS 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: 20 Jun 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000068207
FEI/EIN Number 010722833

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

Address: 3417 NW 22 AVE, MIAMI, FL, 33142, US
Mail Address: 9874 SW 26 TERR., MIAMI, FL, 33165
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zeledon ANTONIA President 9874 SW 26 TERR, MIAMI, FL, 33165
Zeledon ANTONIA Director 9874 SW 26 TERR, MIAMI, FL, 33165
Zeledon ANTONIA Agent 9874 SW 26 TERR., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 3417 NW 22 AVE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Zeledon, ANTONIA -
CHANGE OF MAILING ADDRESS 2004-04-20 3417 NW 22 AVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 9874 SW 26 TERR., MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State