Search icon

FLA ECONOWAY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FLA ECONOWAY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLA ECONOWAY ENTERPRISES, INC. 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: 17 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 1997 (28 years ago)
Document Number: P94000013834
FEI/EIN Number 650494182

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

Address: 1492 Tiger Lake Road, Lake Wales, FL, 33898, US
Mail Address: 1492 Tiger Lake Road, Lake Wales, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McEachern Bruce K Director 39941 Richland Road, Zephyrhills, FL, 33540
MCEACHERN BRUCE Agent 39941 Richland Road, Zephyrhills, FL, 33540

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 1492 Tiger Lake Road, Lake Wales, FL 33898 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 1492 Tiger Lake Road, Lake Wales, FL 33898 -
CHANGE OF MAILING ADDRESS 2024-03-15 1492 Tiger Lake Road, Lake Wales, FL 33898 -
REGISTERED AGENT NAME CHANGED 2024-03-15 MCEACHERN, BRUCE -
REINSTATEMENT 1997-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State