Search icon

E & B MANAGEMENT CONSULTING, INC.

Company Details

Entity Name: E & B MANAGEMENT CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2012 (13 years ago)
Document Number: P98000106219
FEI/EIN Number 650893648
Mail Address: 5460 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
Address: 5460 W HILLSBORO BLVD., COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRUDZINSKI ROBERT Agent 5460 W. HILLSBORO BLVD., COCONUT CREEK, FL, 33073

Vice President

Name Role Address
BRUDZINSKI BOB Vice President 5460 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

President

Name Role Address
RONDON HENRY President 5460 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
RONDON SHARI Secretary 5460 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109449 BRU'S ROOM EXPIRED 2014-10-29 2024-12-31 No data 5460 W. HILLSBORO BLVD., COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
AMENDMENT 2012-06-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-06-27 BRUDZINSKI, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-27 5460 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073 No data
AMENDMENT 2012-06-20 No data No data
CHANGE OF MAILING ADDRESS 2009-03-20 5460 W HILLSBORO BLVD., COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-11 5460 W HILLSBORO BLVD., COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State