Search icon

EIMAJ INC. - Florida Company Profile

Company Details

Entity Name: EIMAJ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EIMAJ 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: 11 Sep 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Feb 2008 (17 years ago)
Document Number: P06000117379
FEI/EIN Number 205552390

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

Address: 1506 W GARDEN ST., PENSACOLA, FL, 32502
Mail Address: 1506 W GARDEN ST., PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIXON LYDIA R President 2800 FENCELINE RD, PENSACOLA, FL, 32507
NIXON LYDIA R Agent 1506 W GARDEN ST., PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-12 NIXON, LYDIA R -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 1506 W GARDEN ST., PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 1506 W GARDEN ST., PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2009-02-10 1506 W GARDEN ST., PENSACOLA, FL 32502 -
NAME CHANGE AMENDMENT 2008-02-29 EIMAJ INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State