Search icon

EASTERN POINT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EASTERN POINT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTERN POINT SERVICES, 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: 24 Mar 2015 (10 years ago)
Document Number: P15000028603
FEI/EIN Number 66-0791922

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

Address: 382 NE 191st Street, Miami, FL, 33179, US
Mail Address: 382 NE 191st Street, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URS AGENTS, LLC Agent -
DISMAN ERIC Director P.O. BOX 232, WARRENTON, VA, 20188
ARMAND EDWARD President 2015 S TURTLE AVENUE #A, SARASOTA, FL, 34239
ARMAND EDWARD Secretary 2015 S TURTLE AVENUE #A, SARASOTA, FL, 34239
Kott Samuel Officer 403 Holiday Court, Warrenton, VA, 20186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 382 NE 191st Street, Ste 62193, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-03-24 382 NE 191st Street, Ste 62193, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-03-24 URS Agents, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 382 NE 191st Street, Ste 62193, Miami, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State