Search icon

EAI CONCEPTS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EAI CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1999 (26 years ago)
Entity Number: 2431841
ZIP code: 33714
County: Nassau
Place of Formation: New York
Address: 4399 35TH STREET NORTH, SUITE 322, ST. PETERSBURG, FL, United States, 33714
Principal Address: 5405 CENTER DR STE 280, TAMPA, FL, United States, 33609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROOTH LAW GROUP, P.A. DOS Process Agent 4399 35TH STREET NORTH, SUITE 322, ST. PETERSBURG, FL, United States, 33714

Chief Executive Officer

Name Role Address
GERALD W BEACHT Chief Executive Officer CYPRESS CTR III, 5405 CYPRESS CTR DR STE 280, TAMPA, FL, United States, 33609

Links between entities

Type:
Headquarter of
Company Number:
F13000002823
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2014-03-26 2014-05-30 Address 3030 NORTH ROCKY POINT DR, STE 260, TAMPA, FL, 33607, USA (Type of address: Service of Process)
2013-01-04 2014-03-26 Address 42 ORCHARD FARM RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2006-01-11 2014-03-26 Address 24 MILLBROOK CT / A28, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2006-01-11 2014-03-26 Address 24 MILLBROOK CT / A28, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2006-01-11 2013-01-04 Address 24 MILLBROOK CT / A28, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140530000794 2014-05-30 CERTIFICATE OF CHANGE 2014-05-30
140326002533 2014-03-26 BIENNIAL STATEMENT 2013-10-01
130104000589 2013-01-04 CERTIFICATE OF CHANGE 2013-01-04
060111002869 2006-01-11 BIENNIAL STATEMENT 2005-10-01
041004000317 2004-10-04 CERTIFICATE OF AMENDMENT 2004-10-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State