Search icon

EO & ABE CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: EO & ABE CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EO & ABE CONSTRUCTION CORPORATION 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: 20 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: P10000077222
FEI/EIN Number 273325264

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

Address: 9179 SUNRISE DRIVE, LAKE PARK, FL, 33403, US
Mail Address: 9179 SUNRISE DRIVE, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ EDWIN President 9179 SUNRISE DRIVE, LAKE PARK, FL, 33403
ORTIZ EDWIN Director 9179 SUNRISE DRIVE, LAKE PARK, FL, 33403
VELASQUEZ EDWIN O Agent 9179 SUNRISE DRIVE, LAKE PARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136842 EDWIN REMODELING GROUP EXPIRED 2017-12-14 2022-12-31 - 9372 BIRMINGHAM DR, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 VELASQUEZ, EDWIN O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 9179 SUNRISE DRIVE, LAKE PARK, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 9179 SUNRISE DRIVE, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2018-05-01 9179 SUNRISE DRIVE, LAKE PARK, FL 33403 -
AMENDMENT 2012-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000073130 TERMINATED 1000000942561 PALM BEACH 2023-02-03 2033-02-22 $ 964.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000297006 ACTIVE 1000000886970 PALM BEACH 2021-05-04 2031-06-16 $ 933.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000522870 TERMINATED 1000000785729 PALM BEACH 2018-06-06 2028-07-25 $ 844.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-03-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-02
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State