Search icon

EGH LIMITED, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EGH LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000074042
FEI/EIN Number 593337010
Address: 1461 Edgewater Drive, MOUNT DORA, FL, 32757, US
Mail Address: P. O. BOX 1547, MOUNT DORA, FL, 32756, US
ZIP code: 32757
City: Mount Dora
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL EUGENE Chairman of the Board P. O. BOX 1547, MOUNT DORA, FL, 32756
HILL KAY W President P. O. BOX 1547, MOUNT DORA, FL, 32756
HILL KAY W Treasurer P. O. BOX 1547, MOUNT DORA, FL, 32756
HILL KAY Agent 1461 Edgewater Drive, MOUNT DORA, FL, 32757

Form 5500 Series

Employer Identification Number (EIN):
593337010
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011648 EGH UNDERWRITERS EXPIRED 2014-02-03 2019-12-31 - PO BOX 1547, MOUNT DORA, FL, 32756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 1461 Edgewater Drive, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 1461 Edgewater Drive, MOUNT DORA, FL 32757 -
REINSTATEMENT 2011-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-03-22 - -
CHANGE OF MAILING ADDRESS 2005-03-22 1461 Edgewater Drive, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2005-03-22 HILL, KAY -

Documents

Name Date
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-01-13
REINSTATEMENT 2009-03-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State