Search icon

EASTWOOD MULCH, INC. - Florida Company Profile

Company Details

Entity Name: EASTWOOD MULCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTWOOD MULCH, 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: 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: 16 Oct 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000097178
FEI/EIN Number 651056407

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 1387, BOYNTON BEACH, FL, 33425, US
Address: 9719 LANTANA RD., LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTWOOD MULCH INC 401KPROFIT SHARING PLAN AND TRUST 2011 651056407 2012-07-31 EASTWOOD MULCH INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5619652198
Plan sponsor’s address 5796 WESTERN WAY, LAKE WORTH, FL, 33463

Plan administrator’s name and address

Administrator’s EIN 651056407
Plan administrator’s name EASTWOOD MULCH INC
Plan administrator’s address 5796 WESTERN WAY, LAKE WORTH, FL, 33463
Administrator’s telephone number 5619652198

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing ANNE WALKER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HODGES WILLIAM D Agent 9719 LANTANA ROAD, LANTANA, FL, 33467
HODGES WILLIAM D President 9719 LANTANA ROAD, LANTANA, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-10-19 9719 LANTANA RD., LAKE WORTH, FL 33467 -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 HODGES, WILLIAM D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 9719 LANTANA ROAD, LANTANA, FL 33467 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000443432 TERMINATED 1000000785985 PALM BEACH 2018-06-13 2038-06-27 $ 812.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000392068 TERMINATED 1000000781225 PALM BEACH 2018-05-02 2028-06-06 $ 5,727.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000473936 TERMINATED 1000000751470 PALM BEACH 2017-07-26 2027-08-16 $ 9,318.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-03-18
REINSTATEMENT 2018-06-27
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State