Search icon

E.A.C. SERVICES INC.

Company Details

Entity Name: E.A.C. SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jan 2000 (25 years ago)
Document Number: P00000004956
FEI/EIN Number 65-0981720
Address: 152 Kildare dr, Sebastian, FL 32958
Mail Address: 152 Kildare dr, Sebastian, FL 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
EATON, WILLIAM Agent 152 Kildare dr, Sebastian, FL 32958

President

Name Role Address
EATON, WILLIAM R President 152 Kildare dr, Sebastian, FL 32958

Vice President

Name Role Address
EATON, WILLLIAM R Vice President 152 Kildare dr, Sebastian, FL 32958

Chief Operating Officer

Name Role Address
Eaton, William R Chief Operating Officer 152 Kildare dr, Sebastian, FL 32958

Treasurer

Name Role Address
EATON, WILLIAM R Treasurer 152 Kildare dr, Sebastian, FL 32958

Secretary

Name Role Address
EATON, WILLIAM R Secretary 152 Kildare dr, Sebastian, FL 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000084758 EATON SERVICES UNLIMITED ACTIVE 2022-07-18 2027-12-31 No data 152 KILDARE DR, SEBASTIAN, FL, 32958
G16000042034 EATON SERVICES UNLIMITED EXPIRED 2016-04-26 2021-12-31 No data 6368 BISHOFF ROAD, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 152 Kildare dr, Sebastian, FL 32958 No data
CHANGE OF MAILING ADDRESS 2022-03-15 152 Kildare dr, Sebastian, FL 32958 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 152 Kildare dr, Sebastian, FL 32958 No data
REGISTERED AGENT NAME CHANGED 2008-04-15 EATON, WILLIAM No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State