Search icon

EBENEZER HOLDINGS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EBENEZER HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2015 (10 years ago)
Document Number: P93000009377
FEI/EIN Number 593168971
Address: 5277 Wellington Park Circle, Orlando, FL, 32839, US
Mail Address: 5277 Wellington Park Circle, Orlando, FL, 32839, US
ZIP code: 32839
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCARTHUR ROBERT President 5277 Wellington Park Circle, Orlando, FL, 32839
MCARTHUR JAMES Vice President 5277 Wellington Park Circle, Orlando, FL, 32839
- Sole -
McArthur Shirley Secretary 5277 Wellington Park Circle, Orlando, FL, 32839
Stearns Weaver Miller Weissler Alhadeff & Agent 401 East Jackson Street, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000056767 HUNTER'S RIDGE APARTMENTS EXPIRED 2013-06-10 2018-12-31 - 1090 DON MILLS ROAD SUITE 400, TORONTO ONTARIO, CA, M3C 3-R6

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 401 East Jackson Street, Suite 2100, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 5277 Wellington Park Circle, Orlando, FL 32839 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A. c/o Christian F. O'Ryan, Esq. -
CHANGE OF MAILING ADDRESS 2016-04-29 5277 Wellington Park Circle, Orlando, FL 32839 -
AMENDED AND RESTATEDARTICLES 2015-05-28 - -
AMENDMENT 2015-05-28 - -
AMENDMENT 2013-08-28 - -
AMENDED AND RESTATEDARTICLES 2002-04-16 - -
REINSTATEMENT 2002-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Amendment 2015-05-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State