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 |
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 |
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 | - |
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