Search icon

EASTMAN QUALITY CONSTRUCTION, INC.

Company Details

Entity Name: EASTMAN QUALITY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jul 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P93000047905
FEI/EIN Number 59-3191499
Mail Address: 16528 N. DALE MABRY HWY, TAMPA, FL 33618
Address: 3406 S. GARDENIA DR, TAMPA, FL 33629-2802
Place of Formation: FLORIDA

Agent

Name Role Address
BARONE, JOSEPH Agent 3406 S GARDENIA DR, TAMPA, FL 33629

President

Name Role Address
BARONE, JOSEPH President 3406 SOUTH GARDENIA DRIVE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-27 BARONE, JOSEPH No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 3406 S GARDENIA DR, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2005-05-20 3406 S. GARDENIA DR, TAMPA, FL 33629-2802 No data
NAME CHANGE AMENDMENT 1997-12-02 EASTMAN QUALITY CONSTRUCTION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 3406 S. GARDENIA DR, TAMPA, FL 33629-2802 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000061011 LAPSED 07-000007 THIRTEENTH CIRCUIT COURT 2008-02-21 2013-02-22 $6,494.94 JAMES AND JEANNE LUCZYNSKI, 27322 GOLF COURSE LOOP, WESLEY CHAPEL, FLORIDA 33544

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-06-04
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-02-12
Name Change 1997-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State