Search icon

EASTRICH NO. 157 CORPORATION - Florida Company Profile

Company Details

Entity Name: EASTRICH NO. 157 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTRICH NO. 157 CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Oct 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000079689
FEI/EIN Number 043252730

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

Address: C/O ALDRICH EASTMAN WALTCH, 255 FRANKLIN STREET, BOSTON, MA, 02110
Mail Address: C/O ALDRICH EASTMAN WALTCH, 255 FRANKLIN STREET, BOSTON, MA, 02110
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONAHON J. GRANT Vice President 68 SNAKE HILL ROAD, BELMONT, MA, 02178
GIFFORD ROBERT G President 41 OXFORD RD., NEWTON CENTRE, MA, 02159
ALBERT THOMAS Vice President 176 OCEAN STREET, LYNN, MA, 01902
LAGERLUND KARIN Treasurer 225 FRANKLIN ST., BOSTON, MA
BERNARDI ARLEEN M Secretary 225 FRANKLIN ST., BOSTON, MA, 02110
GRIFFORD ROBERT President 41 OXFORD ROAD, NEWTON CONTRE, MA, 02159
C T CORPORATION SYSTEM Agent -
GIFFORD ROBERT G Director 41 OXFORD RD., NEWTON CENTRE, MA, 02159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-05-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1998-05-18 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
AMENDMENT 1997-09-12 - -

Documents

Name Date
ANNUAL REPORT 1999-04-26
Reg. Agent Change 1998-05-18
ANNUAL REPORT 1998-04-16
AMENDMENT 1997-09-12
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State