Search icon

EASTERN WHOLESALE MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: EASTERN WHOLESALE MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTERN WHOLESALE MORTGAGE CORP. 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: 30 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000000185
FEI/EIN Number 050547851

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

Address: 15296 NEWPORT RD., CLEARWATER, FL, 33764
Mail Address: 15296 NEWPORT RD., CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYTON STEVEN L President 15296 NEWPORT RD, CLEARWATER, FL, 33764
DAYTON STEVEN L Director 15296 NEWPORT RD, CLEARWATER, FL, 33764
DAYTON STEVEN L Agent 15296 NEWPORT RD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 15296 NEWPORT RD., CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2008-04-29 15296 NEWPORT RD., CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-01 15296 NEWPORT RD, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-06-02
Off/Dir Resignation 2006-09-15
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-04-21
Domestic Profit 2002-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State