Search icon

EAU CLAIRE PROPERTIES, INC - Florida Company Profile

Company Details

Entity Name: EAU CLAIRE PROPERTIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAU CLAIRE PROPERTIES, 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: 30 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000099249
FEI/EIN Number 542159138

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

Address: 1029 SPRUCE ST, CHARLOTTE, NC, 28203
Mail Address: P.O. BOX 34035, CHARLOTTE, NC, 28234
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESSLEY JAMES Director PO BOX 34035, CHARLOTTE, NC, 28234
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 1029 SPRUCE ST, CHARLOTTE, NC 28203 -
REGISTERED AGENT NAME CHANGED 2010-05-01 NRAI SERVICES, INC -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-01-30 1029 SPRUCE ST, CHARLOTTE, NC 28203 -

Documents

Name Date
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-11-03
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-09-14
Domestic Profit 2004-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State