Search icon

EGG CITY, INC. - Florida Company Profile

Company Details

Entity Name: EGG CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EGG CITY, 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: 03 Dec 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000096480
FEI/EIN Number 464050311

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

Address: 35510 US HIGHWAY 27, HAINES CITY, FL, 33844
Mail Address: 35510 US HIGHWAY 27, HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIKOLAIDIS EMMANUEL Director 35510 US HIGHWAY 27, HAINES CITY, FL, 33844
MASTROMINAS NICHOLAS Director 35510 US HIGHWAY 27, HAINES CITY, FL, 33844
NIKOLAIDIS EMMANUEL Agent 35510 US HIGHWAY 27, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016927 NIKKO'S EGG CITY EXPIRED 2014-02-18 2019-12-31 - 35510 US HIGHWAY 27, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-11-08 - -
REGISTERED AGENT NAME CHANGED 2017-11-08 NIKOLAIDIS, EMMANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-11-04
Domestic Profit 2013-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State