Search icon

E.H.G. RESIDENT AGENTS, INC. - Florida Company Profile

Company Details

Entity Name: E.H.G. RESIDENT AGENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.H.G. RESIDENT AGENTS, 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: 08 Jan 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 1996 (29 years ago)
Document Number: S23815
FEI/EIN Number 650258907

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

Address: 1161 HOLLAND DRIVE, BOCA RATON, FL, 33487
Mail Address: 1161 HOLLAND DRIVE, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT EDWARD H President 1161 HOLLAND DRIVE, BOCA RATON, FL, 33487
GILBERT EDWARD H Agent 1161 Holland Drive, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1161 Holland Drive, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-08 1161 HOLLAND DRIVE, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2013-05-08 1161 HOLLAND DRIVE, BOCA RATON, FL 33487 -
REINSTATEMENT 1996-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State