Entity Name: | EOS 490 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Feb 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P14000014985 |
FEI/EIN Number | 46-5122073 |
Address: | 6200 E ARBUCKLE ROAD, AVON PARK, FL, 33825, US |
Mail Address: | 1811 renaissance commons blvd, boynton beach, FL, 33426, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVA LILIANA | Agent | 6200 E ARBUCKLE ROAD, AVON PARK, FL, 33825 |
Name | Role | Address |
---|---|---|
OLIVA ENZO SR. | President | 6200 E ARBUCKLE ROAD, AVON PARK, FL, 33825 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000121043 | HEARS TO YOU HEARING AID CENTER | EXPIRED | 2014-12-03 | 2019-12-31 | No data | 6200 E. ARBUCKLE ROAD, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-09-06 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Domestic Profit | 2014-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State