Search icon

EATON'S BEACH RENTALS, INC.

Company Details

Entity Name: EATON'S BEACH RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Oct 1995 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000081894
FEI/EIN Number 59-3367113
Address: 5632 SE ABSHIER BLVD, BELLEVIEW, FL 34420
Mail Address: 5632 SE ABSHIER BLVD, BELLEVIEW, FL 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
PHEIL, JESSIE CJR Agent 15790 SE 134TH AVE, WEIRSDALE, FL 32195

Director

Name Role Address
PHEIL, JESSIE C JR Director 15790 SE 134TH AVE, WEIRSDALE, FL 32195
PHEIL, JENNIFER J Director 15790 SE 134TH AVE, WEIRSDALE, FL 32195

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-08 5632 SE ABSHIER BLVD, BELLEVIEW, FL 34420 No data
CHANGE OF MAILING ADDRESS 2004-01-08 5632 SE ABSHIER BLVD, BELLEVIEW, FL 34420 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002217643 LAPSED 09-1277-CA-B CIRCUIT CIVIL MARION COUNTY,FL 2009-11-03 2014-11-19 $22,707.06 MANHEIM AUTOMOTIVE FINANCIAL SERVICES, INC., 9800 BACHMAN ROAD, ORLANDO, FL 32824-0608

Documents

Name Date
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State