Search icon

EASTHOPE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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