Search icon

EATON WEB DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: EATON WEB DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EATON WEB DESIGN, 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: 07 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000099162
FEI/EIN Number 274240053

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

Address: 3401 Brookwater Circle, Orlando, FL, 32822, US
Mail Address: 3401 Brookwater Circle, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON COURTNEY A Manager 3401 Brookwater Circle, Orlando, FL, 32822
EATON COURTNEY A Agent 3401 Brookwater Circle, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 3401 Brookwater Circle, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2014-02-13 3401 Brookwater Circle, Orlando, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 3401 Brookwater Circle, Orlando, FL 32822 -
NAME CHANGE AMENDMENT 2012-03-02 EATON WEB DESIGN, INC. -

Documents

Name Date
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-12
Name Change 2012-03-02
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-03-16
Domestic Profit 2010-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State