Search icon

EASTERN EXTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: EASTERN EXTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTERN EXTERIORS, 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: 15 Dec 2000 (24 years ago)
Date of dissolution: 24 Jan 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Jan 2006 (19 years ago)
Document Number: P00000114855
FEI/EIN Number 593686710

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

Address: 2105 CLAY ST, KISSIMMEE, FL, 34741
Mail Address: 2105 CLAY ST, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA LINDA President 1138 CAMBOURNE DR, KISSIMMEE, FL, 34758
GUERRA LUIZ Vice President 1138 CAMBOURNE DR, KISSIMMEE, FL, 34741
GUERRA LINDA Agent 1138 CAMBOURNE DRIVE, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
MERGER 2006-01-24 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000006351. MERGER NUMBER 500000055145
REGISTERED AGENT NAME CHANGED 2004-05-28 GUERRA, LINDA -
CHANGE OF PRINCIPAL ADDRESS 2002-04-09 2105 CLAY ST, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2002-04-09 2105 CLAY ST, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2005-06-29
Off/Dir Resignation 2004-11-30
Off/Dir Resignation 2004-05-28
Reg. Agent Change 2004-05-28
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-28
Domestic Profit 2000-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State