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 |
Name | Role | Address |
---|---|---|
BRUDZINSKI ROBERT | Agent | 5460 W. HILLSBORO BLVD., COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
BRUDZINSKI BOB | Vice President | 5460 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
RONDON HENRY | President | 5460 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
RONDON SHARI | Secretary | 5460 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
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 |
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 |
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