Search icon

EICAM INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: EICAM INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EICAM INDUSTRIES 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 Mar 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P96000019235
FEI/EIN Number 593364490

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

Address: 5111-4 BAYMEADOWS RD., DAYTONA BEACH, FL, 32117, US
Mail Address: 5111-4 BAYMEADOWS RD., DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY EUGENE I Vice President 1915 WOODLAKE DR, ORANGE PARK, FL, 32073
MURRAY CATHY A President 1915 WOODLAKE DRIVE, ORANGE PARK, FL, 32073
KING DAVID A Agent ATTORNEY AT LAW, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-15 5111-4 BAYMEADOWS RD., DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2004-04-15 5111-4 BAYMEADOWS RD., DAYTONA BEACH, FL 32117 -
REINSTATEMENT 2000-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-30 ATTORNEY AT LAW, 1416 KINGSLEY AVE, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-05-16
REINSTATEMENT 2000-10-25
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-30
DOCUMENTS PRIOR TO 1997 1996-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State