Entity Name: | EBODOO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EBODOO, 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: | 28 May 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Jan 2010 (15 years ago) |
Document Number: | P03000058454 |
FEI/EIN Number |
020693861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5651 TAFT STREET, HOLLYWOOD, FL, 33021, US |
Mail Address: | 5651 TAFT STREET, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVES RODOLFO M | President | 5651 TAFT STREET, HOLLYWOOD, FL, 33021 |
CHAVES RODOLFO M | Secretary | 5651 TAFT STREET, HOLLYWOOD, FL, 33021 |
CHAVES RODOLFO M | Treasurer | 5651 TAFT STREET, HOLLYWOOD, FL, 33021 |
CHAVES RODOLFO M | Director | 5651 TAFT STREET, HOLLYWOOD, FL, 33021 |
JOSEPH K. NOFIL, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-10 | 5651 TAFT STREET, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2013-04-10 | 5651 TAFT STREET, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-30 | 8217 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 | - |
CANCEL ADM DISS/REV | 2010-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State