Search icon

EATON APPRAISAL & RESEARCH INC - Florida Company Profile

Company Details

Entity Name: EATON APPRAISAL & RESEARCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EATON APPRAISAL & RESEARCH 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: 04 Jan 2007 (18 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: P07000001660
FEI/EIN Number 208195097

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

Address: 2611 SERENITY CIR N, FORT PIERCE, FL, 34981, US
Mail Address: 2611 SERENITY CIR N, FORT PIERCE, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON KEITH A President 2611 SERENITY CIR N, FORT PIERCE, FL, 34981
EATON HELEN G Vice President 2611 SERENITY CIR N, FORT PIERCE, FL, 34981
EATON KEITH A Agent 2611 SERENITY CIR N, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 2611 SERENITY CIR N, FORT PIERCE, FL 34981 -
CHANGE OF MAILING ADDRESS 2017-08-07 2611 SERENITY CIR N, FORT PIERCE, FL 34981 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-01 2611 SERENITY CIR N, FORT PIERCE, FL 34981 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State