Entity Name: | EBURY BOND INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EBURY BOND 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: | 01 Feb 2012 (13 years ago) |
Document Number: | P12000011156 |
FEI/EIN Number |
45-4494602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1210 98 St, Bay Harbor, MIAMI, FL, 33154, US |
Mail Address: | 1210 98 St, Bay Harbor, MIAMI, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIDSON NEIL | President | 1840 SOUTHWEST 22ND ST, 4TH FL, MIAMI, FL, 33145 |
DAVIDSON NEIL | Secretary | 1840 SOUTHWEST 22ND ST, 4TH FL, MIAMI, FL, 33145 |
DAVIDSON NEIL | Director | 1840 SOUTHWEST 22ND ST, 4TH FL, MIAMI, FL, 33145 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-03 | 1210 98 St, Bay Harbor, MIAMI, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2014-03-03 | 1210 98 St, Bay Harbor, MIAMI, FL 33154 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State