Search icon

EBS INTERIOR FINISHES, INC

Company Details

Entity Name: EBS INTERIOR FINISHES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000106601
FEI/EIN Number 050536163
Address: 410 BUSINESS PARK WAY, BAY 119, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 1128 OAKWATER DR., ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ARMIJOS JOSE L Agent 1128 OAKWATER DR., ROYAL PALM BEAC, FL, 33411

President

Name Role Address
ARMIJOS JOSE L President 1128 OAKWATER DR., ROYAL PALM BEACH, FL, 33411

Vice President

Name Role Address
NASIRI MOHAMMAD Vice President 1103 OAKWATER DR, ROYAL PALM BEACH, FL, 33411

AG

Name Role Address
MORA STALIN AG 1128 OAKWATER DR., ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 410 BUSINESS PARK WAY, BAY 119, ROYAL PALM BEACH, FL 33411 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000229535 LAPSED 1000000318461 PALM BEACH 2012-12-27 2023-01-30 $ 585.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-08-06
Domestic Profit 2002-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State