Search icon

EAST ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EAST ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST ENTERPRISES, 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: 13 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2016 (9 years ago)
Document Number: P13000042721
FEI/EIN Number 90-0981250

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

Address: 14618 N. Dale Mabry Hwy., TAMPA, FL, 33618, US
Mail Address: 13720 SPRINGER LANE, TAMPA, FL, 33625
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER EARNEST JR. Vice President 13720 SPRINGER LANE, TAMPA, FL, 33625
ALEXANDER EARNEST JR. Secretary 13720 SPRINGER LANE, TAMPA, FL, 33625
ALEXANDER STACEY T Treasurer 13720 SPRINGER LANE, TAMPA, FL, 33625
ALEXANDER STACEY T Director 13720 SPRINGER LANE, TAMPA, FL, 33625
ALEXANDER EARNEST TJR. Director 13720 SPRINGER LANE, TAMPA, FL, 33625
ALEXANDER STACEY T Agent 13720 SPRINGER LANE, TAMPA, FL, 33625
ALEXANDER STACEY T President 13720 SPRINGER LANE, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000058893 FASTSIGNS OF TAMPA - CARROLLWOOD ACTIVE 2025-05-01 2030-12-31 - 13720 SPRINGER LN, TAMPA, FL, 33625
G13000049375 FASTSIGNS EXPIRED 2013-05-25 2018-12-31 - 13720 SPRINGER LANE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-26 ALEXANDER, STACEY T. -
REINSTATEMENT 2016-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-06 14618 N. Dale Mabry Hwy., TAMPA, FL 33618 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000336824 ACTIVE 1000000995980 HILLSBOROU 2024-05-28 2044-05-29 $ 12,692.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000371999 TERMINATED 1000000929713 HILLSBOROU 2022-07-28 2042-08-02 $ 7,216.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000180723 TERMINATED 1000000881639 HILLSBOROU 2021-04-05 2041-04-21 $ 17,264.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000326346 TERMINATED 1000000822192 HILLSBOROU 2019-04-16 2029-05-08 $ 190.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000264869 TERMINATED 1000000822191 HILLSBOROU 2019-04-08 2039-04-10 $ 8,314.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000090488 TERMINATED 1000000813465 HILLSBOROU 2019-01-30 2039-02-06 $ 15,040.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000549675 TERMINATED 1000000791679 HILLSBOROU 2018-07-30 2038-08-02 $ 5,544.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000138834 TERMINATED 1000000777810 HILLSBOROU 2018-03-28 2038-04-04 $ 4,308.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000110015 TERMINATED 1000000775512 HILLSBOROU 2018-03-08 2038-03-14 $ 4,314.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000584716 TERMINATED 1000000758871 HILLSBOROU 2017-10-12 2037-10-20 $ 1,292.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-05-04

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20200
Current Approval Amount:
20200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20317.27
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20200
Current Approval Amount:
20200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20421.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State