Search icon

EATONVILLE HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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