Search icon

THE EASTERN COMPANY - Florida Company Profile

Company Details

Entity Name: THE EASTERN COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F05000006004
FEI/EIN Number 060330020

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

Address: 112 BRIDGE STREET, NAUGATUCK, CT, 06770
Mail Address: P.O. BOX 460, NAUGATUCK, CT, 06770
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
SULLIVAN JOHN L Chief Financial Officer 112 BRIDGE STREET, NAUGATUCK, CT, 06770
DEWS THERESA P Secretary 112 BRIDGE STREET, NAUGATUCK, CT, 06770
Everets John W Director 112 BRIDGE STREET, NAUGATUCK, CT, 06770
Henry Charles W Director 112 BRIDGE STREET, NAUGATUCK, CT, 06770
McManus Michael A Director P.O. BOX 460, NAUGATUCK, CT, 06770
Mitarotonda James L Director P.O. BOX 460, NAUGATUCK, CT, 06770
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-20 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-22 - -
REGISTERED AGENT NAME CHANGED 2019-08-22 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-09-13
REINSTATEMENT 2020-11-20
REINSTATEMENT 2019-08-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State