Search icon

EASTERN REFINISHING, INC. - Florida Company Profile

Company Details

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

EASTERN REFINISHING, 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: 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: 11 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000100177
FEI/EIN Number 650714080

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

Address: 2700 W. ATLANTIC BLVD, SUITE 214, POMPANO BEACH, FL, 33069
Mail Address: 2700 W. ATLANTIC BLVD, SUITE 214, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYLER CHARLES President 2700 W. ATLANTIC BLVD., STE #214, POMPANO BEACH, FL, 33069
GAYLER CHARLES Treasurer 2700 W. ATLANTIC BLVD., STE #214, POMPANO BEACH, FL, 33069
WILBER DAVID J Vice President 2700 W. ATLANTIC BLVD., STE 214, POMPANO BEACH, FL, 33069
GAYLER CHARLES Director 2700 W. ATLANTIC BLVD., STE #214, POMPANO BEACH, FL, 33069
WILBER DAVID J Director 2700 W. ATLANTIC BLVD., STE 214, POMPANO BEACH, FL, 33069
GAYLER CHARLES Agent 2700 W. ATLANTIC BLVD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-04-28
Domestic Profit Articles 1996-12-11
DOCUMENTS PRIOR TO 1997 1996-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State