Search icon

EIMERS INC

Company Details

Entity Name: EIMERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 2017 (7 years ago)
Document Number: P17000097131
FEI/EIN Number 474092189
Address: 17 Roundwood Drive, inlet beach, FL, 32461, US
Mail Address: 17 Roundwood Drive, inlet beach, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
EIMERS RICHARD Agent 17 Roundwood Drive, Inlet Beach, FL, 32461

President

Name Role Address
Eimers Richard President 17 Roundwood Drive, Inlet Beach, FL, 32461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018823 BEACH ROAD REALTY ACTIVE 2024-02-02 2029-12-31 No data 17 ROUNDWOOD DRIVE, INLET BEACH, FL, 32461
G23000111832 BEACH ROAD REALTY ACTIVE 2023-09-12 2028-12-31 No data 17 ROUNDWOOD DRIVE, INLET BEACH, FL, 32461
G18000016109 EDGE BREWING EXPIRED 2018-01-30 2023-12-31 No data 71 MARY, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 17 Roundwood Drive, Inlet Beach, FL 32461 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-29 17 Roundwood Drive, inlet beach, FL 32461 No data
CHANGE OF MAILING ADDRESS 2021-11-29 17 Roundwood Drive, inlet beach, FL 32461 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000435972 ACTIVE 2017 CA 002682 OKALOOSA COUNTY 2024-07-02 2029-07-16 $96,197.75 KENNETH CONE, 219 SCENIC GULF DRIVE, UNIT 110 SOUTH TOWER, MIRAMAR BEACH, FLORIDA 32550

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-08-27
Domestic Profit 2017-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State