Search icon

ETERNAL LEGACY CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: ETERNAL LEGACY CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ETERNAL LEGACY CONSULTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000069032
FEI/EIN Number 93-3486545

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

Address: 2905 Voyager Ave, Saint Cloud, FL, 34771, US
Mail Address: 2905 Voyager Ave, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALOISIO KIMBERLY President 2905 Voyager Ave, ORLANDO, FL, 32827
Daloisio Kimberly I Agent 2905 Voyager Ave, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 2905 Voyager Ave, Saint Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 2905 Voyager Ave, Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2023-09-19 2905 Voyager Ave, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2023-09-19 Daloisio, Kimberly Iris -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-09-19
Domestic Profit 2016-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State