Search icon

E & A SERVICES OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: E & A SERVICES OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & A SERVICES OF FLORIDA 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: 20 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: P15000045222
FEI/EIN Number 47-4083832

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

Mail Address: PO BOX 921, San Antonio, FL, 33576, US
Address: 6821 Bluff Meadow Ct, WESLEY CHAPEL, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIZO GERMAN President 12231 Main Street, San Antonio, FL, 33576
Maizo Melissa Vice President PO BOX #921, San Antonio, FL, 33576
MAIZO GERMAN Agent 6821 Bluff Meadow Ct, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-24 6821 Bluff Meadow Ct, WESLEY CHAPEL, FL 33545 -
REINSTATEMENT 2021-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 6821 Bluff Meadow Ct, WESLEY CHAPEL, FL 33545 -
REGISTERED AGENT NAME CHANGED 2021-01-28 MAIZO, GERMAN -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 6821 Bluff Meadow Ct, WESLEY CHAPEL, FL 33545 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-01-28
Domestic Profit 2015-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State