Search icon

E & Y INC. - Florida Company Profile

Company Details

Entity Name: E & Y INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & Y 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: 20 Nov 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000093000
FEI/EIN Number 352611201

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

Address: 19 W. FLAGLER, #404, MIAMI, FL, 33130, UN
Mail Address: 19 W. FLAGLER, #404, MIAMI, FL, 33130, UN
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUKASIS Eliahu President 870 W 43RD COURT, MIAMI BEACH, FL, 33140
MORBURGER ARTHER Secretary 19 W FLAGLER #404, MIAMI, FL, 33130
ABUKASIS Eliahu Agent 870 W 43RD COURT, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119010 SUN ISLAND OF KEY WEST EXPIRED 2018-11-05 2023-12-31 - 1108 DUVAL ST., STE C, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-07-25 ABUKASIS, Eliahu -

Documents

Name Date
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-01-22
Domestic Profit 2017-11-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State