Search icon

ETERNITY LEASING CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
EZRA YACOB President 5700 PARK ROAD, FT. LAUDERDALE,, FL, 33312
EZRA YACOB Agent 5700 PARK ROAD, FORT LAUDERDALE, FL, 33312

Events

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 - -

Documents

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