Search icon

ESTATE BROKERS USA, INC. - Florida Company Profile

Company Details

Entity Name: ESTATE BROKERS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTATE BROKERS USA, 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: 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: 18 Mar 1994 (31 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P94000020998
FEI/EIN Number 593230187

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

Address: 804 Cason St, PLANT CITY, FL, 33563, US
Mail Address: 804 Cason St, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAKER HUBERT L President 804 Cason St, PLANT CITY, FL, 33563
EAKER HUBERT L Vice President 804 Cason St, PLANT CITY, FL, 33563
EAKER HUBERT L Treasurer 804 Cason St, PLANT CITY, FL, 33563
EAKER HUBERT L Secretary 804 Cason St, PLANT CITY, FL, 33563
EAKER HUBERT L Agent 804 Cason St, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 804 Cason St, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2014-04-22 804 Cason St, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 804 Cason St, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2006-04-27 EAKER, HUBERT L -
REINSTATEMENT 1996-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000141797 TERMINATED 1000000432839 HILLSBOROU 2013-01-10 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000979628 TERMINATED 1000000313721 HILLSBOROU 2012-11-26 2032-12-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State