Search icon

ETERNITY CONCEPTS INCORPORATED - Florida Company Profile

Company Details

Entity Name: ETERNITY CONCEPTS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ETERNITY CONCEPTS INCORPORATED 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: 26 Jul 2018 (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: P18000064585
FEI/EIN Number APPLIED FOR

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

Address: 1311 NW 35TH ST, LOT #26, OCALA, FL, 34475
Mail Address: 1311 NW 35TH ST, LOT #26, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVE JESSE W President 1311 NW 35TH ST, LOT #26, OCALA, FL, 34475
NAVE APRIL Vice President 1311 NW 35TH ST, LOT #26, OCALA, FL, 34475
LUCAS JACK Chief Financial Officer 1311 NW 35TH ST, LOT #26, OCALA, FL, 34475
NAVE JESSE W Agent 1311 NW 35TH ST, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-11-18 - -
REINSTATEMENT 2019-10-28 - -
REGISTERED AGENT NAME CHANGED 2019-10-28 NAVE, JESSE W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
DEBIT MEMO# 041720-A 2020-03-17
Amendment 2019-11-18
REINSTATEMENT 2019-10-28
Domestic Profit 2018-07-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State