Search icon

EYE TO DETAIL, INC. - Florida Company Profile

Company Details

Entity Name: EYE TO DETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EYE TO DETAIL, 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: 28 Jun 2006 (19 years ago)
Date of dissolution: 31 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2020 (5 years ago)
Document Number: P06000087221
FEI/EIN Number 205130257

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

Address: 482 Birch Ave. SW, PALM BAY, FL, 32908, US
Mail Address: 482 Birch Ave. SW, PALM BAY, FL, 32908, US
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMS YOLANDA P President 482 Birch Ave. SW, PALM BAY, FL, 32908
TIMS CHARLES C Vice President 482 Birch Ave. SW, PALM BAY, FL, 32908
TIMS YOLANDA P Agent 482 Birch Ave. SW, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 482 Birch Ave. SW, PALM BAY, FL 32908 -
CHANGE OF MAILING ADDRESS 2015-04-03 482 Birch Ave. SW, PALM BAY, FL 32908 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 482 Birch Ave. SW, PALM BAY, FL 32908 -
REGISTERED AGENT NAME CHANGED 2007-01-26 TIMS, YOLANDA PRES -
AMENDMENT 2006-09-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-31
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State