Search icon

EAC CONSULTING, INC.

Headquarter

Company Details

Entity Name: EAC CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Sep 1994 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Aug 2015 (9 years ago)
Document Number: P94000066488
FEI/EIN Number 650519739
Address: 5959 WATERFORD DISTRICT DRIVE, SUITE 410, MIAMI, FL, 33126, US
Mail Address: 5959 WATERFORD DISTRICT DRIVE, SUITE 410, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EAC CONSULTING, INC., CONNECTICUT 1072915 CONNECTICUT
Headquarter of EAC CONSULTING, INC., ILLINOIS CORP_74753078 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAC 401(K) PLAN 2019 650519739 2020-06-04 EAC CONSULTING, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3052655400
Plan sponsor’s address 5959 BLUE LAGOON DRIVE, SUITE 410, MIAMI, FL, 33126
EAC 401(K) PLAN 2018 650519739 2019-05-23 EAC CONSULTING, INC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3052655400
Plan sponsor’s address 5959 BLUE LAGOON DRIVE, SUITE 410, MIAMI, FL, 33126
EAC 401(K) PLAN 2017 650519739 2018-05-14 EAC CONSULTING, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3052655400
Plan sponsor’s address 5959 BLUE LAGOON DRIVE, SUITE 410, MIAMI, FL, 33126
EAC 401(K) PLAN 2016 650519739 2017-06-28 EAC CONSULTING, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3052655400
Plan sponsor’s address 815 NW 57TH AVE, SUITE 402, MIAMI, FL, 33126
EAC 401(K) PLAN 2015 650519739 2016-06-21 EAC CONSULTING, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3052655480
Plan sponsor’s address 815 NW 57TH AVE, SUITE 402, MIAMI, FL, 33126
EAC 401(K) PLAN 2014 650519739 2015-05-13 EAC CONSULTING, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3052655480
Plan sponsor’s address 815 N.W. 57TH AVENUE, #402, MIAMI, FL, 33126
EAC 401(K) PLAN 2013 650519739 2014-06-23 EAC CONSULTING, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3052655480
Plan sponsor’s address 815 N.W. 57TH AVENUE, #402, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing MARIE CHONG
Valid signature Filed with authorized/valid electronic signature
EAC 401(K) PLAN 2012 650519739 2013-07-11 EAC CONSULTING, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3052655480
Plan sponsor’s address 815 N.W. 57TH AVENUE, #402, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing MARIE CHONG
Valid signature Filed with authorized/valid electronic signature
EAC 401(K) PLAN 2011 650519739 2012-07-30 EAC CONSULTING, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3052642557
Plan sponsor’s address 815 NW 57TH AVE STE 402, MIAMI, FL, 331262054

Plan administrator’s name and address

Administrator’s EIN 650519739
Plan administrator’s name EAC CONSULTING, INC.
Plan administrator’s address 815 NW 57TH AVE STE 402, MIAMI, FL, 331262054
Administrator’s telephone number 3052642557

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing MARIE CHONG
Valid signature Filed with authorized/valid electronic signature
EAC 401(K) PLAN 2010 650519739 2011-07-22 EAC CONSULTING, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3052642557
Plan sponsor’s address 815 NW 57TH AVE STE 402, MIAMI, FL, 331262054

Plan administrator’s name and address

Administrator’s EIN 650519739
Plan administrator’s name EAC CONSULTING, INC.
Plan administrator’s address 815 NW 57TH AVE STE 402, MIAMI, FL, 331262054
Administrator’s telephone number 3052642557

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing MARIE CHONG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CROOKS ENRIQUE A Agent 5959 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126

President

Name Role Address
CROOKS ENRIQUE A President 5959 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126

Secretary

Name Role Address
CHONG MARIE T Secretary 5959 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000078762 SCHOOL PROGRAM MANAGEMENT - A JOINT VENTURE ACTIVE 2022-06-30 2027-12-31 No data 3150 SW 38TH AVE., SUITE 450, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 5959 WATERFORD DISTRICT DRIVE, SUITE 410, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-01-03 5959 WATERFORD DISTRICT DRIVE, SUITE 410, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 5959 WATERFORD DISTRICT DRIVE, SUITE 410, MIAMI, FL 33126 No data
AMENDED AND RESTATEDARTICLES 2015-08-28 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-04 CROOKS, ENRIQUE A No data

Court Cases

Title Case Number Docket Date Status
F.R. ALEMAN & ASSOCIATES, INC., VS EAC CONSULTING, INC., 3D2022-1306 2022-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-12260

Parties

Name F.R. ALEMAN & ASSOCIATES, INC.
Role Appellant
Status Active
Representations Matthew P. Leto, Charles P. Gourlis
Name EAC CONSULTING, INC.
Role Appellee
Status Active
Representations TIRAN ALON, D. Spencer Mallard, MELIZ MARTIN
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of F.R. ALEMAN & ASSOCIATES, INC.
Docket Date 2022-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of F.R. ALEMAN & ASSOCIATES, INC.
Docket Date 2022-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EAC CONSULTING, INC.
Docket Date 2023-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2023-04-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2023-03-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of F.R. ALEMAN & ASSOCIATES, INC.
Docket Date 2023-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of F.R. ALEMAN & ASSOCIATES, INC.
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2023-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of F.R. ALEMAN & ASSOCIATES, INC.
Docket Date 2023-01-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record, filed on December 16, 2022, is granted, and the record on appeal is supplemented to include the document and transcript that are attached to said Motion.
Docket Date 2022-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EAC CONSULTING, INC.
Docket Date 2022-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of EAC CONSULTING, INC.
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-4 days to 12/16/22
Docket Date 2022-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EAC CONSULTING, INC.
Docket Date 2022-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Lift Stay is granted as stated in the Motion.
Docket Date 2022-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION TO LIFT STAY
On Behalf Of F.R. ALEMAN & ASSOCIATES, INC.
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF F.R. ALEMAN & ASSOCIATES, INC.'SBANKRUPTCY FILING
On Behalf Of EAC CONSULTING, INC.
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 Days to 11/17/2022
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EAC CONSULTING, INC.
Docket Date 2022-10-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on September 30, 2022, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2022-10-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Motion for Enlargement of Time to File a Response to the Appellant’s Motion to Supplement the Record and Motion for Appellate Attorneys’ Fees is granted to and including October 21, 2022.
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE, EAC CONSULTING, INC.'S MOTION FOR ENLARGEMENT OF TIME TO FILE ITS RESPONSES TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD AND APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of EAC CONSULTING, INC.
Docket Date 2022-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of F.R. ALEMAN & ASSOCIATES, INC.
Docket Date 2022-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of F.R. ALEMAN & ASSOCIATES, INC.
Docket Date 2022-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of F.R. ALEMAN & ASSOCIATES, INC.
Docket Date 2022-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-07-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 6, 2022.

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State