Entity Name: | EATONVILLE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EATONVILLE HOLDINGS, 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: | 21 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2016 (8 years ago) |
Document Number: | P04000021528 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 bethune dr, orlando, FL, 32810, US |
Mail Address: | 50 bethune dr, orlando, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
grant anthony | President | 50 bethune dr, orlando, FL, 32810 |
washington jason | offi | 1944 Bridgewater cr, orlando, FL, 32824 |
Liebert Mark | Agent | 200 S. Orange Avenue, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-05 | 50 bethune dr, orlando, FL 32810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 50 bethune dr, orlando, FL 32810 | - |
REINSTATEMENT | 2016-12-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-01 | 200 S. Orange Avenue, Suite 200, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-01 | Liebert, Mark | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000567917 | TERMINATED | 1000000969029 | ORANGE | 2023-11-06 | 2043-11-22 | $ 674.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J23000578641 | TERMINATED | 1000000969030 | ORANGE | 2023-11-06 | 2043-11-29 | $ 4,392.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J22000166167 | TERMINATED | 1000000916954 | ORANGE | 2022-03-08 | 2042-04-05 | $ 3,247.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J22000018970 | TERMINATED | 1000000910066 | ORANGE | 2021-12-16 | 2042-01-12 | $ 9,159.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J22000018962 | TERMINATED | 1000000910065 | ORANGE | 2021-12-16 | 2042-01-12 | $ 974.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000213292 | TERMINATED | 1000000885727 | ORANGE | 2021-04-21 | 2041-05-05 | $ 40,251.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000785881 | TERMINATED | 1000000803835 | ORANGE | 2018-11-16 | 2038-12-05 | $ 614.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-07-10 |
REINSTATEMENT | 2016-12-01 |
REINSTATEMENT | 2015-06-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State