Entity Name: | EASTHOPE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EASTHOPE CONSTRUCTION, 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: | 29 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Sep 1994 (31 years ago) |
Document Number: | L12435 |
FEI/EIN Number |
650138739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 69 WHATLEY RD, GRIFFIN, GA, 30224, US |
Mail Address: | 69 WHATLEY RD, GRIFFIN, GA, 30224, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EASTHOPE DENNIS | President | 69 WHATLEY RD, GRIFFIN, GA, 30224 |
EASTHOPE BRENDA | Secretary | 69 WHATLEY RD, GRIFFIN, GA, 30224 |
EASTHOPE DAVID | Agent | 248 EAST TARPON BLVD NW, PORT CHARLOTTE, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-09 | 248 EAST TARPON BLVD NW, PORT CHARLOTTE, FL 33952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 69 WHATLEY RD, GRIFFIN, GA 30224 | - |
CHANGE OF MAILING ADDRESS | 2019-02-09 | 69 WHATLEY RD, GRIFFIN, GA 30224 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-29 | EASTHOPE, DAVID | - |
REINSTATEMENT | 1994-09-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1991-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State