Search icon

EGGBERT VENTURES INC. - Florida Company Profile

Company Details

Entity Name: EGGBERT VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EGGBERT VENTURES 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: 11 Dec 2015 (9 years ago)
Document Number: P15000099508
FEI/EIN Number 301225009

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

Mail Address: 7901 4TH STREET NORTH, ST.PETERSBURG, FL, 33702, US
Address: 3030 N ROCKY POINT DRIVE, STA 150, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
BOEHNKE ALEXANDRA P Vice President 3030 N ROCKY POINT DRIVE, TAMPA, FL, 33607
PETRA BOEHNKE Secretary 3030 N ROCKY POINT DRIVE, TAMPA, FL, 33607
PETRA BOEHNKE Treasurer 3030 N ROCKY POINT DRIVE, TAMPA, FL, 33607
Boehnke Rainer President 3030 N. ROCKY POINT DR. STA 150, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-24 3030 N ROCKY POINT DRIVE, STA 150, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-28 3030 N ROCKY POINT DRIVE, STA 150, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-05-29 REGISTERED AGENTS INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-28
AMENDED ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-08-08
Reg. Agent Change 2018-05-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State