Entity Name: | EKONO INSURANCE MULTI SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EKONO INSURANCE MULTI SERVICE 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: | 06 Mar 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P97000020688 |
FEI/EIN Number |
650732904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11626 N.E. 2ND AVENUE, MIAMI, FL, 33161 |
Mail Address: | 11626 N.E. 2ND AVENUE, MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANILUS GESNER | President | 844 NANDINA DR, WESTON, FL, 33327 |
ANILUS GESNER | Director | 844 NANDINA DR, WESTON, FL, 33327 |
ANILUS MONA | Secretary | 844 NANDINA DR, WESTON, FL, 33327 |
ANILUS MONA | Vice President | 844 NANDINA DR, WESTON, FL, 33327 |
ANILUS MONA | Director | 844 NANDINA DR, WESTON, FL, 33327 |
ANILUS GESNER | Agent | 844 NANDINA DRIVE, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-10-21 | 844 NANDINA DRIVE, WESTON, FL 33327 | - |
CANCEL ADM DISS/REV | 2004-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-21 | 11626 N.E. 2ND AVENUE, MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2004-10-21 | 11626 N.E. 2ND AVENUE, MIAMI, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000286415 | TERMINATED | 16 2014 SC 4867 | DUVAL CO. | 2015-02-19 | 2020-02-27 | $1062.53 | SHELLY, MIDDLEBROOKS & O'LEARY, INC., P.O. OFFICE BOX 2909, JACKSONVILLE, FLORIDA 32203 |
Name | Date |
---|---|
REINSTATEMENT | 2007-10-04 |
ANNUAL REPORT | 2006-07-19 |
REINSTATEMENT | 2005-10-08 |
REINSTATEMENT | 2004-10-21 |
ANNUAL REPORT | 2003-03-06 |
ANNUAL REPORT | 2002-03-24 |
ANNUAL REPORT | 2001-02-23 |
ANNUAL REPORT | 2000-01-28 |
ANNUAL REPORT | 1999-07-08 |
ANNUAL REPORT | 1998-05-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State