Search icon

E & A INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: E & A INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & A INDUSTRIES, 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: 02 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: P09000048293
FEI/EIN Number 300563454

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

Mail Address: p o box 350303, Fort Lauderdale, FL, 33335, US
Address: 2598 E. SUNRISE BLVD SUITE 2104, FT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSLEY CARLOTTA E President 2598 E. SUNRISE BLVD SUITE 2104, FT LAUDERDALE, FL, 33304
Ward Terrance Treasurer 2598 E. SUNRISE BLVD SUITE 2104, FT LAUDERDALE, FL, 33304
MOSLEY CARLOTTA Agent 2598 E. SUNRISE BLVD SUITE 2104, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-28 16 NE 4TH STREET SUITE 110-E, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2016-03-29 MOSLEY, CARLOTTA -
REGISTERED AGENT ADDRESS CHANGED 2015-01-17 16 NE 4TH STREET SUITE 110-E, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-17 16 NE 4TH STREET SUITE 110-E, FT LAUDERDALE, FL 33301 -
AMENDMENT 2014-04-29 - -
AMENDMENT 2011-07-05 - -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000708961 TERMINATED 1000000235446 PALM BEACH 2011-10-05 2021-11-02 $ 501.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
Off/Dir Resignation 2020-03-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
Reg. Agent Change 2016-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State