Search icon

EUTRILLA ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: EUTRILLA ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUTRILLA ENTERPRISES 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: 14 Oct 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000083757
FEI/EIN Number 81-4138304

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

Address: 2020 COLSON RD, PLANT CITY, FL, 33567, US
Mail Address: 2020 COLSON RD, PLANT CITY, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFADDEN NERO-JAMARI President 2020 COLSON RD, PLANT CITY, FL, 33567
MCFADDEN NERO-JAMARI Agent 2020 COLSON RD, PLANT CITY, FL, 33567

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075093 EUTRILLA RECYCLING EXPIRED 2019-07-10 2024-12-31 - 2020 COLSON RD, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-25 - -
REGISTERED AGENT NAME CHANGED 2019-06-25 MCFADDEN, NERO-JAMARI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000283840 ACTIVE 1000000890496 HILLSBOROU 2021-05-28 2041-06-09 $ 9,615.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000141925 ACTIVE 1000000862444 HILLSBOROU 2020-02-26 2040-03-04 $ 4,547.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-02-15
REINSTATEMENT 2019-06-25
Domestic Profit 2016-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State