Search icon

EACA INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: EACA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EACA INTERNATIONAL, 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: 31 Aug 2010 (15 years ago)
Date of dissolution: 17 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: P10000071879
FEI/EIN Number 273367827

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

Address: 5141 NW 79 AVE, DORAL, FL, 33166, US
Mail Address: 11453 NW 78 TERRACE, MEDLEY, FL, 33178, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON FERNANDO J President 5141 NW 79 AV, SUITE 2C, DORAL, FL, 33166
LEON FERNANDO J Director 5141 NW 79 AV, SUITE 2C, DORAL, FL, 33166
FERNANDO LEON Agent 5141 NW 79 AV, SUITE 2C, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 5141 NW 79 AV, SUITE 2C, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 5141 NW 79 AVE, SUITE 2C, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-02-09 5141 NW 79 AVE, SUITE 2C, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2011-04-14 FERNANDO, LEON -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-14
Domestic Profit 2010-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State