Search icon

EYM SERVICES CORP - Florida Company Profile

Company Details

Entity Name: EYM SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EYM SERVICES 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: 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: 09 Sep 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: P15000075202
FEI/EIN Number 20-8545513

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

Address: 701 NW VIRGINIA ST, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 701 nw virginia st, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benitez Saul A President 701 NW VIRGINIA ST, PORT SAINT LUCIE, FL, 34983
BENITEZ SAUL A Agent 701 NW VIRGINIA ST, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 701 NW VIRGINIA ST, PORT SAINT LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 701 NW VIRGINIA ST, PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2021-06-10 701 NW VIRGINIA ST, PORT SAINT LUCIE, FL 34983 -
AMENDMENT AND NAME CHANGE 2017-01-20 EYM SERVICES CORP -
REGISTERED AGENT NAME CHANGED 2017-01-20 BENITEZ, SAUL A -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-15
Amendment and Name Change 2017-01-20
ANNUAL REPORT 2016-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State