Search icon

EB BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: EB BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EB BUILDERS, 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: 17 Sep 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000078748
FEI/EIN Number 46-1006700

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

Address: 3367 CATERINA DR., NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 3367 CATERINA DR., NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKELBARGER ADAM President 3367 CATERINA DR., NEW SMYRNA BEACH, FL, 32168
ECKELBARGER ADAM Agent 3367 CATERINA DR., NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 3367 CATERINA DR., NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2017-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 3367 CATERINA DR., NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2017-10-02 3367 CATERINA DR., NEW SMYRNA BEACH, FL 32168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-24 ECKELBARGER, ADAM -
REINSTATEMENT 2016-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-02-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-09-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State