Search icon

EAC RENOVATIONS, INC.

Company Details

Entity Name: EAC RENOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2007 (18 years ago)
Date of dissolution: 03 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2021 (4 years ago)
Document Number: P07000064674
FEI/EIN Number 260410894
Address: 9858 Clint Moore Road, Boca Raton, FL, 33496, US
Mail Address: 9858 Clint Moore Road, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Cortes Erick A Agent 9858 Clint Moore Road, Boca Raton, FL, 33496

President

Name Role Address
Cortes Erick A President 9858 Clint Moore Road, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032326 FAMILY HOMES BY DESIGN EXPIRED 2018-03-08 2023-12-31 No data 9690 ENCHANTED POINTE LANE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 9858 Clint Moore Road, C111-183, Boca Raton, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2020-05-06 Cortes, Erick Antonio No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 9858 Clint Moore Road, C111-183, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2020-05-06 9858 Clint Moore Road, C111-183, Boca Raton, FL 33496 No data
REINSTATEMENT 2020-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-03
INFO ONLY 2020-05-07
AMENDED ANNUAL REPORT 2020-05-06
AMENDED ANNUAL REPORT 2020-05-01
Reg. Agent Change 2020-04-08
REINSTATEMENT 2020-03-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State