Search icon

ETERNATILE INC. - Florida Company Profile

Company Details

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

ETERNATILE 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: 26 Aug 2010 (15 years ago)
Date of dissolution: 05 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2017 (8 years ago)
Document Number: P10000070289
FEI/EIN Number 274726749

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

Address: 3700 N. Dixie Highway, Boca Raton, FL, 33431, US
Mail Address: 5041 Kitridge Rd., Dayton, OH, 45424, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001574670 111 BRINY AVE, 2204, POMPANO BEACH, FL, 33062 111 BRINY AVE, 2204, POMPANO BEACH, FL, 33062 561-716-5103

Filings since 2013-04-18

Form type D
File number 021-195177
Filing date 2013-04-18
File View File

Key Officers & Management

Name Role Address
BELLAVIA CARMEN R President 5041 Kitridge Rd., Dayton, OH, 45424
Richardson Ralph S Vice President 6342 Bridgewood Dr., Santa Rosa, CA, 95409
Chosen Cheng Vice President 661 West Cancion Ave, Mountain House, CA, 95391
Chosen Cheng o 661 West Cancion Ave, Mountain House, CA, 95391
Jack Barnette Director 4401 New Carlisle PL, Springfield, OH, 45504
Louis Massaglia Vice President 118 Trolley Ct., Pittsburgh, PA, 15237
Louis Massaglia o 118 Trolley Ct., Pittsburgh, PA, 15237
BELLAVIA CARMEN R Agent 3700 N. Dixie Highway, Boca Raton, FL, 33431
Richardson Ralph S Secretary 6342 Bridgewood Dr., Santa Rosa, CA, 95409

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-02 3700 N. Dixie Highway, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2017-04-02 3700 N. Dixie Highway, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-02 3700 N. Dixie Highway, Boca Raton, FL 33431 -
AMENDMENT 2013-05-20 - -
AMENDMENT 2012-04-25 - -

Documents

Name Date
Voluntary Dissolution 2017-09-05
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-30
Amendment 2013-05-20
ANNUAL REPORT 2013-04-18
Amendment 2012-04-25
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State