Search icon

E.O.Y. RECORDS, INC. - Florida Company Profile

Company Details

Entity Name: E.O.Y. RECORDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.O.Y. RECORDS, 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: 05 Nov 2004 (20 years ago)
Date of dissolution: 02 Apr 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 02 Apr 2008 (17 years ago)
Document Number: P04000153309
FEI/EIN Number 201977580

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

Address: 1181 S. SUMTER BLVD., #127, NORTH PORT, FL, 34287
Mail Address: 1181 S. SUMTER BLVD., #127, NORTH PORT, FL, 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX RACHELLE L President 1181 S. SUMTER BLVD., #127, NORTH PORT, FL, 34287
COX RACHELLE Agent 1181 S. SUMTER BLVD., #127, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-04-02 - -
CANCEL ADM DISS/REV 2007-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-21 1181 S. SUMTER BLVD., #127, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2007-12-21 1181 S. SUMTER BLVD., #127, NORTH PORT, FL 34287 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-21 1181 S. SUMTER BLVD., #127, NORTH PORT, FL 34287 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-05-03 COX, RACHELLE -

Documents

Name Date
DEBIT MEMO DISSOLUTI 2008-04-02
REINSTATEMENT 2007-12-21
ANNUAL REPORT 2005-05-03
Domestic Profit 2004-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State