Search icon

EBODOO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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