Search icon

EUSTIS MAIN STREET, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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