Search icon

EASTERN ATLANTIC SALES INC. - Florida Company Profile

Company Details

Entity Name: EASTERN ATLANTIC SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTERN ATLANTIC SALES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2008 (16 years ago)
Document Number: P08000097765
FEI/EIN Number 263639145

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

Address: 355 East 10 ave, Hialeah, FL, 33010, US
Mail Address: 355 East 10 ave, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dones Angel M Officer 355 East 10 ave, Hialeah, FL, 33010
DONES ANGEL M Agent 355 East 10 ave, Hialeah, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000061263 GULFSTREAM CONTAINER ACTIVE 2024-05-13 2029-12-31 - 355 EAST 10 AVE, HIALEAH, FL, 33010
G23000074757 GULFSTREAM CONTAINER ACTIVE 2023-06-21 2028-12-31 - 355 EAST 10 AVE, HIALEAH, FL, 33010
G17000105022 GULFSTREAM CONTAINER EXPIRED 2017-09-21 2022-12-31 - 8724 SW 72 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 355 East 10 ave, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 355 East 10 ave, Hialeah, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 355 East 10 ave, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2023-04-25 DONES, ANGEL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000201529 TERMINATED 1000000885623 DADE 2021-04-23 2041-04-28 $ 1,232.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2020-09-15
Reg. Agent Change 2019-09-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4152597309 2020-04-29 0455 PPP 8450 NW 56TH ST, DORAL, FL, 33166-3327
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 19977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33166-3327
Project Congressional District FL-26
Number of Employees 10
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State