Search icon

EBBTIDE CONSTRUCTION & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: EBBTIDE CONSTRUCTION & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EBBTIDE CONSTRUCTION & DEVELOPMENT, 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: 20 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000046076
FEI/EIN Number 593585701

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

Address: 10624 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711
Mail Address: 10624 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHECHO ROBERT Director 10624 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711
CHECHO ROBERT Agent 10624 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-24 10624 LAKE MINNEOLA SHORES, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2001-08-16 10624 LAKE MINNEOLA SHORES, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2001-08-16 10624 LAKE MINNEOLA SHORES, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-07-29
ANNUAL REPORT 2009-07-16
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-08-06
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State