Entity Name: | EEH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Mar 2019 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Oct 2024 (4 months ago) |
Document Number: | P19000018850 |
FEI/EIN Number | APPLIED FOR |
Address: | 4700 MILLENIA BLVD., STE. 400, ORLANDO, FL, 32839, US |
Mail Address: | 4700 MILLENIA BLVD., STE. 400, ORLANDO, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEUKAMM MICHAEL E | Agent | 301 E. PINE STREET, STE. 1400, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
EARL ROBERT I | Director | 4700 MILLENIA BLVD., STE. 400, ORLANDO, FL, 32839 |
AVALLONE THOMAS | Director | 4700 MILLENIA BLVD., STE. 400, ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
Sirolly Jeffrey | Secretary | 4700 MILLENIA BLVD., STE. 400, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-10-14 | EEH, INC. | No data |
Name | Date |
---|---|
Name Change | 2024-10-14 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-23 |
Domestic Profit | 2019-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State