Search icon

JOHN C. EIDT, INC. - Florida Company Profile

Company Details

Entity Name: JOHN C. EIDT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN C. EIDT, 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: 04 Dec 1996 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P96000098632
FEI/EIN Number 593444456

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

Address: 639 E. PENNSYLVANIA AVE., DELAND, FL, 32724
Mail Address: 639 E. PENNSYLVANIA AVE., DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUDICINA JOANNE Director 705 BISCAYNE DR., ORANGE CITY, FL, 32763
LAUDICINA JOANNE President 705 BISCAYNE DR., ORANGE CITY, FL, 32763
LAUDICINA JOANNE Treasurer 705 BISCAYNE DR., ORANGE CITY, FL, 32763
SODERBERG CATHERINE E Director 13251 CHIPPEWA DR,, WARREN, MI, 48088
SODERBERG CATHERINE E Vice President 13251 CHIPPEWA DR,, WARREN, MI, 48088
SODERBERG CATHERINE E Secretary 13251 CHIPPEWA DR,, WARREN, MI, 48088
EIDT MARY A Agent 639 E. PENNSYLVANIA AVE., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State