Search icon

EANDEC, INC.

Company Details

Entity Name: EANDEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 2004 (20 years ago)
Date of dissolution: 14 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2018 (7 years ago)
Document Number: P04000126853
FEI/EIN Number 571211465
Address: 4365 SW 132 CT, OCALA, FL, 34473, US
Mail Address: 4365 SW 132 CT, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
COIRAS EDUARDO P Agent 4365 SW 132 CT, OCALA, FL, 34473

President

Name Role Address
COIRAS EDUARDO President 4365 SW 132 CT, OCALA, FL, 34473

Treasurer

Name Role Address
COIRAS EDUARDO Treasurer 4365 SW 132 CT, OCALA, FL, 34473

Director

Name Role Address
COIRAS EDUARDO Director 4365 SW 132 CT, OCALA, FL, 34473
COIRAS EDITH Director 4365 SW 132 CT, OCALA, FL, 34473

Vice President

Name Role Address
COIRAS EDITH Vice President 4365 SW 132 CT, OCALA, FL, 34473

Secretary

Name Role Address
COIRAS EDITH Secretary 4365 SW 132 CT, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-14 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-16 COIRAS, EDUARDO PTD No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 4365 SW 132 CT, OCALA, FL 34473 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 4365 SW 132 CT, OCALA, FL 34473 No data
CHANGE OF MAILING ADDRESS 2008-04-15 4365 SW 132 CT, OCALA, FL 34473 No data

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State