Search icon

EATON FINE ART, INC. - Florida Company Profile

Company Details

Entity Name: EATON FINE ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EATON FINE ART, 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: 07 Dec 1995 (29 years ago)
Date of dissolution: 29 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Feb 2016 (9 years ago)
Document Number: P95000093662
FEI/EIN Number 650634522

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

Address: 435 GARDENIA ST, WEST PALM BEACH, FL, 33401, US
Mail Address: 435 Gardenia Street, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eaton Timothy A President 435 Gardenia Street, West Palm Beach, FL, 33401
EATON TIMOTHY Agent 435 GARDENIA STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-02-29 - -
CHANGE OF MAILING ADDRESS 2013-06-21 435 GARDENIA ST, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2012-12-14 EATON, TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 2012-12-14 435 GARDENIA STREET, WEST PALM BEACH, FL 33401 -
AMENDMENT 2011-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-22 435 GARDENIA ST, WEST PALM BEACH, FL 33401 -

Documents

Name Date
CORAPVDWN 2016-02-29
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-06-21
Off/Dir Resignation 2012-12-14
Reg. Agent Change 2012-12-14
ANNUAL REPORT 2012-01-05
Amendment 2011-10-17
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State