Search icon

EIK INVESTORS, INC. - Florida Company Profile

Company Details

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

EIK INVESTORS, 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: 02 Jul 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Jun 2009 (16 years ago)
Document Number: V47574
FEI/EIN Number 223186103

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

Address: 4951 GULF SHORE BLVD. N., PH #202, NAPLES, FL, 34103, US
Mail Address: PO Box 277, Alpine, NJ, 07620, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corporate Service Company Agent 1201 Hays Street, Tallahassee, FL, 32301
SCHWARTZ EDMONDO Director PO Box 277, Apine, NJ, 07620

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-14 4951 GULF SHORE BLVD. N., PH #202, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-03-11 Corporate Service Company -
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 4951 GULF SHORE BLVD. N., PH #202, NAPLES, FL 34103 -
CANCEL ADM DISS/REV 2009-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1992-09-28 - -
AMENDMENT 1992-07-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State