Search icon

EARLEY INSPECTIONS INC. - Florida Company Profile

Company Details

Entity Name: EARLEY INSPECTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EARLEY INSPECTIONS 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: 04 Jun 2014 (11 years ago)
Date of dissolution: 30 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: P14000049383
FEI/EIN Number 74-3199253

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

Address: 2213 Las Fuentes Dr, Port Orange, FL, 32129, US
Mail Address: 2213 Las Fuentes Dr, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EARLEY SCOTT Director 2213 Las Fuentes Dr, Port Orange, FL, 32129
Earley Scott W Agent 2213 Las Fuentes Dr, Port Orange, FL, 32129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-30 - -
REINSTATEMENT 2016-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-28 2213 Las Fuentes Dr, Port Orange, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 2213 Las Fuentes Dr, Port Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2016-10-28 2213 Las Fuentes Dr, Port Orange, FL 32129 -
REGISTERED AGENT NAME CHANGED 2016-10-28 Earley, Scott Wallace -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-28
ANNUAL REPORT 2015-03-26
Domestic Profit 2014-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State