Entity Name: | EUROPEAN SINK OUTLET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EUROPEAN SINK OUTLET, 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: | 18 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | P02000077915 |
FEI/EIN Number |
202410651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1771 N POWERLINE RD, POMPANO BEACH, FL, 33069 |
Mail Address: | 1771 N POWERLINE RD, POMPANO BEACH, FL, 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBE BRUCE | Director | 1771 N POWERLINE RD, POMPANO BEACH, FL, 33069 |
ALBE BRUCE | President | 1771 N POWERLINE RD, POMPANO BEACH, FL, 33069 |
Albe Bruce | Agent | 5840 SEGOVIA PLACE, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 5840 SEGOVIA PLACE, VERO BEACH, FL 32966 | - |
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | Albe, Bruce | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-04-28 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State