Search icon

EUREST SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EUREST SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Apr 2008 (17 years ago)
Document Number: F05000004864
FEI/EIN Number 201684939

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

Address: 2400 YORKMONT ROAD, Charlotte, NC, 28217, US
Mail Address: 2400 YORKONT RD, C/O TAX DEPT, CHARLOTTE, NC, 28217
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Thomas Daniel Sr 2400 YORKONT RD, CHARLOTTE, NC, 28217
Thomas Daniel Vice President 2400 YORKONT RD, CHARLOTTE, NC, 28217
Meredith Adrian Director 2400 YORKONT RD, CHARLOTTE, NC, 28217
McConnell Jennifer Exe 2400 YORKONT RD, CHARLOTTE, NC, 28217
Belcher Kristin Assi 1500 Liberty Ridge Drive, WAYNE, PA, 19087
MCDONALD ANTHONY Chief Executive Officer 2400 YORKMONT ROAD, Charlotte, NC, 28217
ROSSITCH RICHARD Asst 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097621 ESFM ACTIVE 2021-07-27 2026-12-31 - 2400 YORKMONT ROAD, CHARLOTTE, NC, 28173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 2400 YORKMONT ROAD, Charlotte, NC 28217 -
REGISTERED AGENT NAME CHANGED 2014-02-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2008-04-15 EUREST SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2007-04-26 2400 YORKMONT ROAD, Charlotte, NC 28217 -
NAME CHANGE AMENDMENT 2006-07-13 CROTHALL BUSINESS & INDUSTRY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State