Search icon

EASTERN TITLE & CLOSING SERVICES, INC.

Company Details

Entity Name: EASTERN TITLE & CLOSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000039222
FEI/EIN Number 200809482
Address: 262 E MERRITT ISLAND CAUSEWAY, UNIT 15, MERRITT ISLAND, FL, 32952
Mail Address: 262 E MERRITT ISLAND CAUSEWAY, UNIT 15, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ROCHEFORT LAWRENCE J Agent 4206 W ORIENT ST, TAMPA, FL, 33614

President

Name Role Address
JACKVONY LOUIS V President 2604 KENDRICK COURT, WEST MELBOURNE, FL, 32904

Director

Name Role Address
JACKVONY LOUIS V Director 2604 KENDRICK COURT, WEST MELBOURNE, FL, 32904
JACKVONY KAREN M Director 2604 KENDRICK COURT, WEST MELBOURNE, FL, 32904
GARIEPY LLOYD R Director 198 DAWN BLVD, WOONSOCKET, RI, 02895

Secretary

Name Role Address
JACKVONY KAREN M Secretary 2604 KENDRICK COURT, WEST MELBOURNE, FL, 32904

Treasurer

Name Role Address
GARIEPY LLOYD R Treasurer 198 DAWN BLVD, WOONSOCKET, RI, 02895

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-12-26 ROCHEFORT, LAWRENCE J No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-26 4206 W ORIENT ST, TAMPA, FL 33614 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-13 262 E MERRITT ISLAND CAUSEWAY, UNIT 15, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2007-02-13 262 E MERRITT ISLAND CAUSEWAY, UNIT 15, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
Reg. Agent Change 2007-12-26
Off/Dir Resignation 2007-08-24
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-05
Domestic Profit 2004-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State