Search icon

A & A EBS, INC. - Florida Company Profile

Company Details

Entity Name: A & A EBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & A EBS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000018819
FEI/EIN Number 861095430

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3321 EDENBORN AVE, 319, METAIRIE, LA, 70002
Mail Address: 3321 EDENBORN AVE, 319, METAIRIE, LA, 70002
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAN SANG K President 3321 EDENBORN AVE #319, MATAIRIE, LA, 70002
HAN SANG K Agent 3550 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 3550 BISCAYNE BLVD, 402, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2011-04-29 HAN, SANG K -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 3321 EDENBORN AVE, 319, METAIRIE, LA 70002 -
CHANGE OF MAILING ADDRESS 2010-04-30 3321 EDENBORN AVE, 319, METAIRIE, LA 70002 -
NAME CHANGE AMENDMENT 2004-07-08 A & A EBS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000729013 TERMINATED 1000000325741 MIAMI-DADE 2013-04-11 2023-04-17 $ 1,243.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-05
Name Change 2004-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State