Search icon

D.S. EAKINS CONST. CORP.

Headquarter

Company Details

Entity Name: D.S. EAKINS CONST. CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jan 1975 (50 years ago)
Document Number: 467753
FEI/EIN Number 59-1691997
Address: 1481 KINETIC RD, LAKE PARK, FL 33403
Mail Address: PO BOX 530185, LAKE PARK, FL 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of D.S. EAKINS CONST. CORP., NEW YORK 1632195 NEW YORK

Agent

Name Role Address
EAKINS, DOUGLAS S Agent 1481 KINETIC RD, LAKE PARK, FL 33403

Director

Name Role Address
EAKINS, DOUGLAS S. Director 1481 KINETIC RD, LAKE PARK, FL 33403
FRICK, CINDI M Director 1481 KINETIC RD, LAKE PARK, FL 33403
EAKINS, JR., DOUGLAS S Director 1481 KINETIC RD, LAKE PARK, FL 33403

President

Name Role Address
EAKINS, DOUGLAS S. President 1481 KINETIC RD, LAKE PARK, FL 33403

Vice President

Name Role Address
FRICK, CINDI M Vice President 1481 KINETIC RD, LAKE PARK, FL 33403
EAKINS, JR., DOUGLAS S Vice President 1481 KINETIC RD, LAKE PARK, FL 33403

Secretary

Name Role Address
FRICK, CINDI M Secretary 1481 KINETIC RD, LAKE PARK, FL 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-09-08 EAKINS, DOUGLAS S No data
CHANGE OF MAILING ADDRESS 2005-02-02 1481 KINETIC RD, LAKE PARK, FL 33403 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 1481 KINETIC RD, LAKE PARK, FL 33403 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 1481 KINETIC RD, LAKE PARK, FL 33403 No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State