Search icon

EARCRAFT, INC.

Company Details

Entity Name: EARCRAFT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Aug 2003 (22 years ago)
Date of dissolution: 16 Aug 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Aug 2005 (19 years ago)
Document Number: F03000003989
FEI/EIN Number 550824270
Address: 49 TOPSHAM FAIR MALL ROAD, STE. 22, TOPSHAM, ME, 04086
Mail Address: 49 TOPSHAM FAIR MALL ROAD, STE. 22, TOPSHAM, ME, 04086
Place of Formation: MAINE

Chairman

Name Role Address
MORRELL JAMES P Chairman 49 TOPSHAM FAIR MALL ROAD, STE. 22, TOPSHAM, ME, 04086

President

Name Role Address
KIDD ROBERT M President 49 TOPSHAM FAIR MALL ROAD, STE. 22, TOPSHAM, ME, 04086

Director

Name Role Address
KIDD ROBERT M Director 49 TOPSHAM FAIR MALL ROAD, STE. 22, TOPSHAM, ME, 04086
TAVENNER, JR. THOMAS W Director 10 POST OFFICE SQUARE, STE. 750, BOSTON, MA, 02109
GAUMNITZ PAUL Director 11 STATE STREET, WOBURN, MA, 01801
CARLSON JACK P Director 24742 NORTH 117TH STREET, SCOTTSDALE, AZ, 85255

Secretary

Name Role Address
MAYNARD DONNA L Secretary 49 TOPSHAM FAIR MALL ROAD, STE. 22, TOPSHAM, ME, 04086

Treasurer

Name Role Address
MAYNARD DONNA L Treasurer 49 TOPSHAM FAIR MALL ROAD, STE. 22, TOPSHAM, ME, 04086

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-08-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000836016 ACTIVE 1000000322834 LEON 2013-04-29 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2005-08-16
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-07-13
Foreign Profit 2003-08-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State