Search icon

EKONO INSURANCE MULTI SERVICE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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