Search icon

EASTMARK, INC.

Company Details

Entity Name: EASTMARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: K90590
FEI/EIN Number 59-2986945
Address: 5800 SPRUCE CREEK WOODS DRIVE, PORT ORANGE, FL 32127
Mail Address: 5800 SPRUCE CREEK WOODS DRIVE, PORT ORANGE, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MASON, THOMAS M Agent 5800 SPRUCE CREEK WOODS DRIVE, PORT ORANGE, FL 32127

President

Name Role Address
MASON, THOMAS M President 5800 SPRUCE CREEK WOODS DRIVE, PORT ORANGE, FL 32127

Vice President

Name Role Address
MASON, THOMAS M Vice President 5800 SPRUCE CREEK WOODS DRIVE, PORT ORANGE, FL 32127

Director

Name Role Address
MASON, THOMAS M Director 5800 SPRUCE CREEK WOODS DRIVE, PORT ORANGE, FL 32127

Secretary

Name Role Address
MASON, THOMAS M Secretary 5800 SPRUCE CREEK WOODS DRIVE, PORT ORANGE, FL 32127

Treasurer

Name Role Address
MASON, THOMAS M Treasurer 5800 SPRUCE CREEK WOODS DRIVE, PORT ORANGE, FL 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-06 5800 SPRUCE CREEK WOODS DRIVE, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2007-01-06 5800 SPRUCE CREEK WOODS DRIVE, PORT ORANGE, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-28 5800 SPRUCE CREEK WOODS DRIVE, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2005-01-24 MASON, THOMAS M No data
REINSTATEMENT 1993-09-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-01-20
ANNUAL REPORT 2007-01-06
Reg. Agent Change 2006-06-28
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State