Entity Name: | EBEN-EZER ENTERPRISE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EBEN-EZER ENTERPRISE 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: | 07 Mar 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Mar 2014 (11 years ago) |
Document Number: | P14000021506 |
FEI/EIN Number |
20-4241247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 715 PRINCE CHARLES DR, DAVENPORT, FL, 33837, US |
Mail Address: | 715 PRINCE CHARLES DR, DAVENPORT, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEFFRARD MAXON | President | 715 PRINCE CHARLES DR, DAVENPORT, FL, 33837 |
GEFFRARD LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-28 | GEFFRARD LAW, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 122 E MAIN ST., 171, LAKELAND, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 715 PRINCE CHARLES DR, DAVENPORT, FL 33837 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 715 PRINCE CHARLES DR, DAVENPORT, FL 33837 | - |
NAME CHANGE AMENDMENT | 2014-03-31 | EBEN-EZER ENTERPRISE INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State