Search icon

EASTERN FISH COMPANY - Florida Company Profile

Company Details

Entity Name: EASTERN FISH 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: 17 Mar 1995 (30 years ago)
Date of dissolution: 08 Apr 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Apr 2014 (11 years ago)
Document Number: F95000001275
FEI/EIN Number 132795817

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

Address: 300 FRANK W. BURR BLVD, FIRST FL., STE 300 GLENPOINT CENTER EAST, TEANECK, NJ, 07666, US
Mail Address: GLENPOINTE CENTRE EAST, FIRST FLOOR, #30, 300 FRANK W. BURR BLVD., TEANECK, NJ, 07666
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
BLOOM ERIC Chief Executive Officer 300 FRANK W. BURR BLVD FIRST FL STE 300, TEANECK, NJ, 07666
BLOOM ERIC President 300 FRANK W. BURR BLVD FIRST FL STE 300, TEANECK, NJ, 07666
BLOOM LEE Vice President 300 FRANK W. BURR BLVD FIRST FL STE 300, TEANECK, NJ, 07666
BLOOM LEE Secretary 300 FRANK W. BURR BLVD FIRST FL STE 300, TEANECK, NJ, 07666
BLOOM LEE Director 300 FRANK W. BURR BLVD FIRST FL STE 300, TEANECK, NJ, 07666
BLOOM ERIC Director 300 FRANK W. BURR BLVD FIRST FL STE 300, TEANECK, NJ, 07666
HAREL RONNA Treasurer 300 FRANK W. BURR BLVD FIRST FL STE 300, TEANECK, NJ, 07666
HAREL RONNA Director 300 FRANK W. BURR BLVD FIRST FL STE 300, TEANECK, NJ, 07666
MESION YELENA Chief Financial Officer 300 FRANK W. BURR BLVD FIRST FL STE 300, TEANECK, NJ, 07666

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-04-08 - -
CHANGE OF MAILING ADDRESS 2014-04-08 300 FRANK W. BURR BLVD, FIRST FL., STE 300 GLENPOINT CENTER EAST, TEANECK, NJ 07666 -
REINSTATEMENT 2014-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-04 300 FRANK W. BURR BLVD, FIRST FL., STE 300 GLENPOINT CENTER EAST, TEANECK, NJ 07666 -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Withdrawal 2014-04-08
Reinstatement 2014-02-04
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-21
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-06-24
ANNUAL REPORT 1996-07-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State