Search icon

EDEN CARS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDEN CARS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDEN CARS 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: 22 Nov 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: P10000095613
FEI/EIN Number 274499871

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

Address: 5904 Funston Street, Hollywood, FL, 33023, US
Mail Address: 5845 Funston St, Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LELINGER ZEEV President 4767 NW 67TH AVENUE, LAUDERHILL, FL, 33319
Lelinger Zeev Agent 5845 Funston St, Hollywood, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 5904 Funston Street, Hollywood, FL 33023 -
REGISTERED AGENT NAME CHANGED 2021-04-13 Lelinger, Zeev -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 5845 Funston St, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2020-03-02 5904 Funston Street, Hollywood, FL 33023 -
REINSTATEMENT 2019-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000591287 ACTIVE 1000001010857 BROWARD 2024-09-05 2044-09-11 $ 22,712.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000632069 TERMINATED 1000000762536 BROWARD 2017-11-09 2037-11-14 $ 6,528.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000632085 TERMINATED 1000000762540 BROWARD 2017-11-09 2037-11-14 $ 207,844.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000230203 TERMINATED 1000000740975 BROWARD 2017-04-17 2037-04-20 $ 12,509.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000264100 TERMINATED 1000000585644 BROWARD 2014-02-21 2034-03-04 $ 9,297.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000264092 TERMINATED 1000000585643 BROWARD 2014-02-21 2034-03-04 $ 8,565.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000212671 TERMINATED 1000000459609 BROWARD 2013-01-14 2033-01-23 $ 4,420.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-02
REINSTATEMENT 2019-01-28
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15167.00
Total Face Value Of Loan:
15167.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15167
Current Approval Amount:
15167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15481.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State