Search icon

5718 EAST CORP.

Company Details

Entity Name: 5718 EAST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000041724
FEI/EIN Number 202692628
Address: 1 OAKWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33020
Mail Address: 1 OAKWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCNEW HUGH Agent 707 NE 195TH STREET, NORTH MIAMI BEACH, FL, 33179

President

Name Role Address
SAMUELS BRANDON President 1 OAKWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33020

Manager

Name Role Address
SAMUELS BRANDON Manager 1 OAKWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33020
BEASLEY WILLIAM Manager 1 OAKWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
BLANKE JOHN Vice President 1 OAKWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33020

Director

Name Role Address
BLANKE JOHN Director 1 OAKWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
BEASLEY WILLIAM Secretary 1 OAKWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-25
ANNUAL REPORT 2006-03-22
Off/Dir Resignation 2005-09-28
Domestic Profit 2005-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State