Search icon

EGI LIQUIDATING CORP. - Florida Company Profile

Company Details

Entity Name: EGI LIQUIDATING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EGI LIQUIDATING CORP. 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: 28 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000071816
FEI/EIN Number 47-1715426

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

Address: 2198 SW Certosa Rd, Port St Lucie, FL, 34953, US
Mail Address: 2198 SW Certosa Rd, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWDELL WILLIS President 2198 SW CERTOSA RD, PORT ST. LUCIE, FL, 34953
COWDELL WILLIS Agent 2198 SW CERTOSA RD, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 2198 SW Certosa Rd, Port St Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2020-04-24 2198 SW Certosa Rd, Port St Lucie, FL 34953 -
NAME CHANGE AMENDMENT 2020-03-17 EGI LIQUIDATING CORP. -
AMENDED AND RESTATEDARTICLES 2019-10-14 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-24
Name Change 2020-03-17
Amended and Restated Articles 2019-10-14
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-01-29
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State