Entity Name: | EUSTIS MAIN STREET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 06 Jul 1993 (32 years ago) |
Date of dissolution: | 23 Apr 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2013 (12 years ago) |
Document Number: | N93000003129 |
FEI/EIN Number |
593192988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | POST OFFICE BOX 164, EUSTIS, FL, 32727-0164, US |
Address: | 127 NORTH GROVE STREET, EUSTIS, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARREN GEORGE W | Director | 2 E. MAGNOLIA AVE, EUSTIS, FL, 32726 |
Wile Bethany | Director | 127 N. Bay Street, EUSTIS, FL, 32726 |
Wile Bethany | President | 127 N. Bay Street, EUSTIS, FL, 32726 |
MARSH NANCI | Director | 2706 GRAND ISLAND SHORES RD, EUSTIS, FL, 32726 |
MARSH NANCI | Treasurer | 2706 GRAND ISLAND SHORES RD, EUSTIS, FL, 32726 |
JENNESS PENNY | Director | 25 E. MAGNOLIA AVE, EUSTIS, FL, 32726 |
ABRAHAM MARY | Director | 1808 LAKE EUSTIS DR, EUSTIS, FL, 32726 |
ABRAHAM MARY | Secretary | 1808 LAKE EUSTIS DR, EUSTIS, FL, 32726 |
DAVID B W | Director | 36506 E. ELDORADO LAKE DR, EUSTIS, FL, 32736 |
Abraham Mary | Agent | 1808 Lake Eustis Drive, EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | Abraham, Mary | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 1808 Lake Eustis Drive, EUSTIS, FL 32726 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-04 | 127 NORTH GROVE STREET, EUSTIS, FL 32726 | - |
AMENDMENT | 1994-05-16 | - | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 127 NORTH GROVE STREET, EUSTIS, FL 32726 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-04 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-07-21 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-05-11 |
ANNUAL REPORT | 2008-07-11 |
ANNUAL REPORT | 2007-06-11 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-04-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State