Entity Name: | FEDERAL EASTERN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FEDERAL EASTERN CORPORATION 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: | 19 Mar 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P08000029339 |
FEI/EIN Number |
262214036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 Carlton Avenue, Brooklyn, NY, 11205, US |
Mail Address: | 115 Carlton Avenue, Brooklyn, NY, 11205, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FEDERAL EASTERN CORPORATION, NEW YORK | 4253070 | NEW YORK |
Name | Role | Address |
---|---|---|
SHEN ANNICK F | Director | 115 Carlton Avenue, Brooklyn, NY, 11205 |
SHEN ANNICK F | President | 115 Carlton Avenue, Brooklyn, NY, 11205 |
SHEN GABRIEL | Director | 115 Carlton Avenue, Brooklyn, NY, 11205 |
PARACORP INCORPORATED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000032858 | FEDERAL EASTERN CORPORATION | EXPIRED | 2010-04-13 | 2015-12-31 | - | 146 SECOND STREET NORTH, SUITE 306, ST. PETERSBURG, FL, 33701 |
G09050900395 | FEDERAL EASTERN CORP. | EXPIRED | 2009-02-19 | 2014-12-31 | - | 146 SECOND STREET NORTH, SUITE 306, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-06 | 115 Carlton Avenue, 1F, Brooklyn, NY 11205 | - |
CHANGE OF MAILING ADDRESS | 2018-12-06 | 115 Carlton Avenue, 1F, Brooklyn, NY 11205 | - |
NAME CHANGE AMENDMENT | 2010-07-08 | FEDERAL EASTERN CORPORATION | - |
MERGER | 2008-08-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000089409 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000164419 | TERMINATED | 1000000454544 | PINELLAS | 2013-01-04 | 2033-01-16 | $ 4,801.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000773484 | TERMINATED | 1000000386073 | PINELLAS | 2012-10-16 | 2022-10-25 | $ 415.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-01-17 |
AMENDED ANNUAL REPORT | 2018-12-06 |
ANNUAL REPORT | 2018-01-14 |
AMENDED ANNUAL REPORT | 2017-06-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-10 |
Reg. Agent Change | 2014-10-31 |
AMENDED ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State