Search icon

E-BUSINESS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: E-BUSINESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-BUSINESS SOLUTIONS, 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: 27 Jul 2004 (21 years ago)
Document Number: P04000110641
FEI/EIN Number 201420497

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

Address: 8632 State Road 70 East, Bradenton, FL, 34202, US
Mail Address: 3714 Davis Bridge Rd, Gainesville, GA, 30506, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIRCLOUGH MICHAEL President 3714 Davis Bridge Rd, Gainesville, GA, 30506
FAIRCLOUGH BRIGITTE Vice President 3714 Davis Bridge Rd, Gainesville, GA, 30506
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-28 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-06-28 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 8632 State Road 70 East, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2017-04-05 8632 State Road 70 East, Bradenton, FL 34202 -

Documents

Name Date
Reg. Agent Change 2024-06-28
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State