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 |
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 |
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 | - |
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