Entity Name: | U S EAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U S EAST, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 19 Jul 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2018 (7 years ago) |
Document Number: | G50230 |
FEI/EIN Number |
222466959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 227 Seagull Lane, SARASOTA, FL, 34236, US |
Mail Address: | 227 Seagull Lane, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schneider Jan | President | 227 Seagull Lane, Sarasota, FL, 34236 |
SCHNEIDER Jan | Agent | 227 Seagull Lane, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-10-23 | 227 Seagull Lane, SARASOTA, FL 34236 | - |
REINSTATEMENT | 2018-10-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-23 | 227 Seagull Lane, SARASOTA, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-23 | 227 Seagull Lane, Sarasota, FL 34236 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-26 | SCHNEIDER, Jan | - |
NAME CHANGE AMENDMENT | 1983-09-23 | U S EAST, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-05-06 |
REINSTATEMENT | 2018-10-23 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State