Search icon

E.G. GRADING, INC. - Florida Company Profile

Company Details

Entity Name: E.G. GRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.G. GRADING, 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: 01 Feb 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000009919
FEI/EIN Number 650611080

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

Address: 3830 ALADDIN AVE, BOYNTON, FL, 33436
Mail Address: 3830 ALADDIN AVE, BOYNTON, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ELISEO Director 3880 ALADDIN AVE, BOYTON BEACH, FL
GARCIA ELISEO President 3880 ALADDIN AVE, BOYTON BEACH, FL
GARCIA ELISEO Treasurer 3880 ALADDIN AVE, BOYTON BEACH, FL
Garcia Hector Vice President 609 SW 10th, Delray Beach, FL, 33444
Garcia Hector Secretary 609 SW 10th, Delray Beach, FL, 33444
GARCIA ELISEO Agent 3830 ALADDIN AVE, BOYTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-14 - -
REGISTERED AGENT NAME CHANGED 2015-03-14 GARCIA, ELISEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 3830 ALADDIN AVE, BOYNTON, FL 33436 -
CHANGE OF MAILING ADDRESS 1999-03-01 3830 ALADDIN AVE, BOYNTON, FL 33436 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001134952 LAPSED 15-101-D2 LEON 2015-11-12 2020-12-18 $52,189.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2015-03-14
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-03-20
REINSTATEMENT 2008-02-22
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-08-11
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State