Search icon

EASTERN CEMENT CORP. - Florida Company Profile

Company Details

Entity Name: EASTERN CEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTERN CEMENT CORP. 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: 29 Mar 1967 (58 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 315243
FEI/EIN Number 591167232

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

Address: 6700 DANIELS PKWY, FORT MYERS, FL, 33912
Mail Address: PO BOX 60227, FT. MYERS, FL, 33906
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWAB J A Chairman 6700-4 DANIELS PARKWAY, FORT MYERS, FL, 33912
SCHWAB J A Director 6700-4 DANIELS PARKWAY, FORT MYERS, FL, 33912
SCHWAB DAVID A President 6700-4 DANIELS PARKWAY, FORT MYERS, FL, 33912
SCHWAB DAVID A Director 6700-4 DANIELS PARKWAY, FORT MYERS, FL, 33912
SCHWAB DONNA L VCSD 6700-4 DANIELS PARKWAY, FORT MYERS, FL, 33912
MORELAND DAVID L Executive Vice President 6700-4 DANIELS PARKWAY, FORT MYERS, FL, 33912
EXLEY DAVID R Vice President 6700-4 DANIELS PARKWAY, FORT MYERS, FL, 33912
WEBB KELLI Agent 6700 DANIELS PARKWAY, STE. 4, FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000173531 EASTERN MATERIALS CORPORATION EXPIRED 2009-11-09 2014-12-31 - 6700 DANIELS PARKWAY, SUITE 4, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-14 6700 DANIELS PKWY, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2008-07-14 WEBB, KELLI -
REGISTERED AGENT ADDRESS CHANGED 2008-07-14 6700 DANIELS PARKWAY, STE. 4, FORT MYERS, FL 33912 -
AMENDMENT 1993-04-28 - -

Documents

Name Date
ANNUAL REPORT 2010-05-21
Amendment 2009-08-19
ANNUAL REPORT 2009-04-28
Reg. Agent Change 2008-07-14
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109677963 0420600 1996-05-09 13250 EASTERN AVE., PALMETTO, FL, 34215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-23
Case Closed 1996-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19170028 E01
Issuance Date 1996-08-26
Abatement Due Date 1996-09-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19170154
Issuance Date 1996-08-26
Abatement Due Date 1996-09-03
Nr Instances 1
Nr Exposed 1
Gravity 01
13452784 0418800 1972-12-13 SLIP 2 PORT OF PALM BEACH, Riviera Beach, FL, 33404
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-13
Emphasis N: TIP
Case Closed 1984-03-10
13319348 0418800 1972-10-12 P O BOX 10296, Riviera Beach, FL, 33404
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-12
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100027 D01 II
Issuance Date 1972-10-17
Abatement Due Date 1972-11-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 I
Issuance Date 1972-10-17
Abatement Due Date 1972-11-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1972-10-17
Abatement Due Date 1972-11-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1972-10-17
Abatement Due Date 1972-11-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040050
Issuance Date 1972-10-17
Abatement Due Date 1972-11-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19030002
Issuance Date 1972-10-17
Abatement Due Date 1972-11-07
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040002
Issuance Date 1972-10-17
Abatement Due Date 1972-11-07
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State