Search icon

EASTMAN AGGREGATES, INC. - Florida Company Profile

Company Details

Entity Name: EASTMAN AGGREGATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTMAN AGGREGATES, 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: 15 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2002 (23 years ago)
Document Number: P94000053444
FEI/EIN Number 650505560

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

Address: 3705 BELLEVUE AVE, LAKE WORTH, FL, 33461, US
Mail Address: 3705 BELLEVUE AVE, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTMAN BERNARD D President 3705 BELLEVUE AVE, LAKE WORTH, FL, 33461
DESANCTIS PETER V Agent 641 UNIVERSITY BLVD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 641 UNIVERSITY BLVD, SUITE 201, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2009-06-16 3705 BELLEVUE AVE, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-29 3705 BELLEVUE AVE, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2005-03-29 DESANCTIS, PETER VCPA -
REINSTATEMENT 2002-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State