Search icon

EYOT, INC. - Florida Company Profile

Company Details

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

EYOT, 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: 12 Jun 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000053456
FEI/EIN Number 593134378

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

Address: 1251 E FOWLER AVE UNIT B, TAMPA, FL, 33612-5409
Mail Address: 1251 E FOWLER AVE UNIT B, TAMPA, FL, 33612-5409
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS WILLIAM President 1251 EAST FOWLER AVE UNIT B, TAMPA, FL, 33612
ADAMS WILLIAM H Agent 1251 EAST FOWLER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 1251 EAST FOWLER AVE, UNIT B, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 1251 E FOWLER AVE UNIT B, TAMPA, FL 33612-5409 -
CHANGE OF MAILING ADDRESS 2006-04-06 1251 E FOWLER AVE UNIT B, TAMPA, FL 33612-5409 -
REINSTATEMENT 2002-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900017624 LAPSED 07-22623-H HILLSBOROUGH CTY CRT SML CLMS 2007-10-29 2012-11-16 $3308.01 MEDIA GENERAL OPERATIONS, INC., P.O. BOX 191, TAMPA, FL 33601
J07000354848 TERMINATED 1000000063800 018198 000107 2007-10-22 2027-10-31 $ 15,503.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000073189 TERMINATED 1000000005303 13958 01335 2004-06-22 2024-07-14 $ 93,436.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-08-07
REINSTATEMENT 2002-01-24
ANNUAL REPORT 1999-04-27
Domestic Profit 1998-06-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State