Search icon

EAST MEC, INC. - Florida Company Profile

Company Details

Entity Name: EAST MEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST MEC, 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: 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: 08 Dec 1988 (36 years ago)
Date of dissolution: 24 Dec 1998 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 1998 (26 years ago)
Document Number: K50126
FEI/EIN Number 650087265

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

Address: C/O JOHN SPUCHEES, ESQ., DEWEY BALLANTINE, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019-6092
Mail Address: C/O JOHN SPUCHEES, ESQ., DEWEY BALLANTINE, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019-6092
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAN EIJI Director 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112
YOTSUZUKA YUTARO Vice President 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112
TAKAGI SHIGERU Director 30 ROCKEFELLER PLAZA SUITE 4325, NEW YORK, NY
SAIGO, TERUHISA Director 30 ROCKEFELLER PLAZA SUITE 4325, NEW YORK, NY
NAKABAYASHI, MASAHIKO Director 30 ROCKEFELLER PLAZA SUITE 4325, NEW YORK, NY
KAZUHIKO ARAHATA President 30 ROCKEFELLER PLAZA, SUITE 4325, NEW TORK, NY
KAZUHIKO ARAHATA Director 30 ROCKEFELLER PLAZA, SUITE 4325, NEW TORK, NY
HAMILTON, RUSSEL T. Agent 5355 TOWN CENTER ROAD, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-15 C/O JOHN SPUCHEES, ESQ., DEWEY BALLANTINE, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY 10019-6092 -
CHANGE OF MAILING ADDRESS 1994-02-15 C/O JOHN SPUCHEES, ESQ., DEWEY BALLANTINE, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY 10019-6092 -

Documents

Name Date
Voluntary Dissolution 1998-12-23
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State