Search icon

EVE BROCK INC

Company Details

Entity Name: EVE BROCK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P16000002282
FEI/EIN Number 81-1007230
Address: 505 W Interlake Blvd, LAKE PLACID, FL, 33852, US
Mail Address: 18 Victory Way, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
BROCK EVE MPres Agent 505 W Interlake Blvd, LAKE PLACID, FL, 33852

President

Name Role Address
BROCK EVE M President 18 Victory Way, LAKE PLACID, FL, 33852

Secretary

Name Role Address
Brock Kimball J Secretary 200 Lake Mirror Dr, Lake Placid, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029000 EVE BROCK'S FLORIDA REALTY ACTIVE 2019-03-01 2029-12-31 No data 18 VICTORY WAY, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-02 505 W Interlake Blvd, LAKE PLACID, FL 33852 No data
REGISTERED AGENT NAME CHANGED 2023-03-02 BROCK, EVE M, Pres No data
REINSTATEMENT 2021-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 505 W Interlake Blvd, LAKE PLACID, FL 33852 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 505 W Interlake Blvd, LAKE PLACID, FL 33852 No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-05
Domestic Profit 2016-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State