Entity Name: | ETERNITY LEASING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ETERNITY LEASING 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: |
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: | 21 Dec 2016 (8 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: | P16000100407 |
FEI/EIN Number |
81-4753309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3573 SW 49th Place, Hollywood, FL, 33312, US |
Mail Address: | 3573 SW 49th Place, Hollywood, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EZRA YACOB | President | 5700 PARK ROAD, FT. LAUDERDALE,, FL, 33312 |
EZRA YACOB | Agent | 5700 PARK ROAD, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 3573 SW 49th Place, Hollywood, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 3573 SW 49th Place, Hollywood, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-10 | EZRA, YACOB | - |
REINSTATEMENT | 2020-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-01-20 |
REINSTATEMENT | 2020-08-07 |
REINSTATEMENT | 2018-05-01 |
Domestic Profit | 2016-12-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State