Entity Name: | EBENEZER HOLDINGS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EBENEZER HOLDINGS CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5277 Wellington Park Circle, Orlando, FL, 32839, US |
Mail Address: | 5277 Wellington Park Circle, Orlando, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCARTHUR ROBERT | President | 5277 Wellington Park Circle, Orlando, FL, 32839 |
MCARTHUR JAMES | Vice President | 5277 Wellington Park Circle, Orlando, FL, 32839 |
MARA PROPERTIES, INC. | Sole | - |
McArthur Shirley | Secretary | 5277 Wellington Park Circle, Orlando, FL, 32839 |
Stearns Weaver Miller Weissler Alhadeff & | Agent | 401 East Jackson Street, Tampa, FL, 33602 |
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 |
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 | - | - |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State