Search icon

MICHAEL EAKINS ENT., INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL EAKINS ENT., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL EAKINS ENT., 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: 13 Oct 1992 (33 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: V70456
FEI/EIN Number 650372886

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

Address: 2704 POLK STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 315 ENTRADA DR., HOLLYWOOD, FL, 33021, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAKINS MICHAEL D President 315 ENTRADA DR, HOLLYWOOD, FL, 33021
EAKINS MICHAEL P Agent 315 ENTRADA DR., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2011-04-30 EAKINS, MICHAEL PRES. -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 2704 POLK STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2001-05-03 2704 POLK STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 315 ENTRADA DR., HOLLYWOOD, FL 33021 -
REINSTATEMENT 1996-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State