Search icon

EKDAY & ASSOCIATES, INC.

Company Details

Entity Name: EKDAY & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000111295
FEI/EIN Number 261216231
Address: 5805 JONES ROAD, ST CLOUD, FL, 34771, US
Mail Address: 5805 JONES ROAD, ST CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MCLANE SHAUN C Agent 5805 JONES RD, ST CLOUD, FL, 34771

President

Name Role Address
MCLANE SHAUN C President 5805 JONES RD, ST CLOUD, FL, 34771

Secretary

Name Role Address
MCLANE SHAUN C Secretary 5805 JONES RD, ST CLOUD, FL, 34771

Treasurer

Name Role Address
MCLANE SHAUN C Treasurer 5805 JONES RD, ST CLOUD, FL, 34771

Director

Name Role Address
MCLANE SHAUN C Director 5805 JONES RD, ST CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126910 LAKE NONA POOLS EXPIRED 2014-12-17 2019-12-31 No data 5805 JONES RD, SAINT CLOUD, FL, 34771
G08077900080 LAKE NONA POOLS EXPIRED 2008-03-14 2013-12-31 No data 11519 LAKE UNDERHILL ROAD, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-12 5805 JONES ROAD, ST CLOUD, FL 34771 No data
CHANGE OF MAILING ADDRESS 2014-01-12 5805 JONES ROAD, ST CLOUD, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-12 5805 JONES RD, ST CLOUD, FL 34771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001083701 TERMINATED 1000000342784 OSCEOLA 2012-11-29 2022-12-28 $ 572.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-09-08
Domestic Profit 2007-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State