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 |
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 |
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 | - | - |
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