Search icon

E A TECHNICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: E A TECHNICAL SERVICES, INC.
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: 21 Jun 1994 (31 years ago)
Date of dissolution: 29 Jul 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jul 2015 (10 years ago)
Document Number: F94000003249
FEI/EIN Number 581968340

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

Address: 1220 OLD ALPHARETTA RD., ALPHARETTA, GA, 30005, US
Mail Address: 11780 US HWY 1 SUITE 600, PALM BEACH GARDENS, FL, 33408, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
WILSON DOUGLAS H President 1220 OLD ALPHARETTA RD, ALPHARETTA, GA, 30005
Brewer Tracey Executive Vice President 1220 OLD ALPHARETTA RD., ALPHARETTA, GA, 30005
DeFerrari H. Andrew Treasurer 11780 US HWY 1, PALM BEACH GARDENS, FL, 33408
Snow Jennifer S Assistant 11780 US Hwy 1, Palm Beach Gardens, FL, 33408
Vilsoet Richard B Secretary 11780 US Hwy 1, Palm Beach Gardens, FL, 33408
Nielsen Steven H Director 11780 US Hwy 1, Palm Beach Gardens, FL, 33408

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-07-29 - -
CHANGE OF MAILING ADDRESS 2015-07-29 1220 OLD ALPHARETTA RD., SUITE 390, ALPHARETTA, GA 30005 -
REGISTERED AGENT CHANGED 2015-07-29 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 1220 OLD ALPHARETTA RD., SUITE 390, ALPHARETTA, GA 30005 -

Documents

Name Date
Withdrawal 2015-07-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
Reg. Agent Change 2012-12-14
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-19
Reg. Agent Change 2008-12-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State