Search icon

E & G FRAMING AND REMODELING, INC - Florida Company Profile

Company Details

Entity Name: E & G FRAMING AND REMODELING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & G FRAMING AND REMODELING, 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: 19 Sep 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000077516
FEI/EIN Number 46-3761124

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

Address: 5489 Wiles Rd, Coconut Creek, FL, 33073, US
Mail Address: 10220 via hibiscus, BOCA RATON, FL, 33428, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLISH ERIC President 10220 via hibiscus, Boca Raton, FL, 33428
ENGLISH ERIC Agent 10220 via hibiscus, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-12 5489 Wiles Rd, 302, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 5489 Wiles Rd, 302, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 10220 via hibiscus, 5, Boca Raton, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-18
Domestic Profit 2013-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State