Entity Name: | EBAKETONES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EBAKETONES, 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: | 06 Oct 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P11000087901 |
FEI/EIN Number |
453629863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5771 mining terrace, Jacksonville, FL, 32257, US |
Mail Address: | 5771 mining terrace, Jacksonville, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER EVAN | Director | 5771 mining terrace, Jacksonville, FL, 32257 |
BRILEY D. RANDALL | Agent | 2215 SOUTH THIRD STREET SUITE 101, JACKSONVILLE BEACH, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000037339 | BLAZERAY | EXPIRED | 2016-04-13 | 2021-12-31 | - | 101 MARKETSIDE AVENUE, SUITE 404-190, PONTE VEDRA BEACH, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 5771 mining terrace, STE. 203, Jacksonville, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 5771 mining terrace, STE. 203, Jacksonville, FL 32257 | - |
AMENDMENT | 2014-05-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-20 | 2215 SOUTH THIRD STREET SUITE 101, JACKSONVILLE BEACH, FL 32250 | - |
AMENDMENT | 2013-08-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000253070 | ACTIVE | 1000000954772 | ST JOHNS | 2023-05-26 | 2033-06-02 | $ 824.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-09-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-02-10 |
Amendment | 2014-05-20 |
ANNUAL REPORT | 2014-01-22 |
Amendment | 2013-08-22 |
ANNUAL REPORT | 2013-01-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State