Entity Name: | EMPLOYMENT BROKERS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPLOYMENT BROKERS INTERNATIONAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Mar 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2007 (18 years ago) |
Document Number: | P98000023740 |
FEI/EIN Number |
650824435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1551 Forum Place STE 300F, West Palm beach, FL, 33401, US |
Mail Address: | 1551 Forum Place STE 300F, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMOND J. PAUL | Director | 625 COURT STREET, #200, CLEARWATER, FL, 33756 |
VOKUS VERNON C | President | 7056 TRYSAIL CIRCLE, TAMPA, FL, 33607 |
VOKUS VERNON C | Director | 7056 TRYSAIL CIRCLE, TAMPA, FL, 33607 |
RAYMOND J. PAUL | Agent | 625 COURT STREET, #200, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-29 | 1551 Forum Place STE 300F, West Palm beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 1551 Forum Place STE 300F, West Palm beach, FL 33401 | - |
REINSTATEMENT | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-07-20 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State