Search icon

EG AND ASSOCIATES INC.

Company Details

Entity Name: EG AND ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2024 (5 months ago)
Document Number: P03000073660
FEI/EIN Number 061698930
Address: 875 N US HIGHWAY 17-92, BUILDING B, LONGWOOD, FL, 32750, US
Mail Address: 875 N US Highway 17-92, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ANZOLA YELITCE Agent 875 N US HIGHWAY, LONGWOOD, FL, 32750

President

Name Role Address
Greciano Martinez David R President Apt. 214, LAKE MARY, FL, 32746

Vice President

Name Role Address
Anzola Scarano Yelitce M Vice President 875 N US Highway 17-92, Longwood, FL, 32750

Chief Executive Officer

Name Role Address
Greciano Anzola Gabriela A Chief Executive Officer Apt. 214, LAKE MARY, FL, 32746

Chief Financial Officer

Name Role Address
GRECIANO ANZOLA DAVID R Chief Financial Officer 875 N US HIGHWAY 17-92, LONGWOOD, FL, 32750

Officer

Name Role Address
RAMIREZ GEORGE Officer 722 SPRING PALMS LOOP, ORLANDO, FL, 32828

Director

Name Role Address
RAMIREZ GEORGE Director 722 SPRING PALMS LOOP, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104987 GI HOMES ACTIVE 2013-10-24 2028-12-31 No data 875 N US HIGHWAY 17-92, BUILDING B, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-04 No data No data
AMENDMENT 2023-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-23 875 N US HIGHWAY 17-92, BUILDING B, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2023-08-23 ANZOLA, YELITCE No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-23 875 N US HIGHWAY, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2022-04-29 875 N US HIGHWAY 17-92, BUILDING B, LONGWOOD, FL 32750 No data
AMENDMENT 2013-10-10 No data No data

Documents

Name Date
Amendment 2024-09-04
Off/Dir Resignation 2024-09-04
AMENDED ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2024-04-12
Amendment 2023-08-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State