Search icon

EBARU, INC. - Florida Company Profile

Company Details

Entity Name: EBARU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EBARU, 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: 20 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: P98000035870
FEI/EIN Number 593514047

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

Address: 2085 BURNICE DR., CLEARWATER, FL, 33764-4803, US
Mail Address: 2085 BURNICE DR., CLEARWATER, FL, 33764-4803, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANING S. EDEN Chairman of the Board 2085 BURNICE DR., CLEARWATER, FL, 337644803
Rosen David A President 2085 BURNICE DR, CLEARWATER, FL, 33764
ROSEN DAVID A Agent 2085 BURNICE DRIVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-01-29 ROSEN, DAVID ALLEN -
REGISTERED AGENT ADDRESS CHANGED 2011-05-02 2085 BURNICE DRIVE, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 2085 BURNICE DR., CLEARWATER, FL 33764-4803 -
CHANGE OF MAILING ADDRESS 2006-05-01 2085 BURNICE DR., CLEARWATER, FL 33764-4803 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-22
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State