Search icon

EASTERN TESTING SERVICES, INC. - Florida Company Profile

Company Details

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

EASTERN TESTING 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: 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: 26 Apr 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S48617
FEI/EIN Number 650257755

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

Address: 12216 SW 132 CT, MIAMI, FL, 33186, US
Mail Address: 11220 SW 60TH CT, MIAMI, FL, 33156
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAMETH HELENE MESA Vice President 8385 SW 158TH STREET, MIAMI, FL, 33157
JOHNSON MARY E Treasurer 2800 OLD VILLA RICA ROAD, POWDER SPRINGS, GA, 30073
MONAGLE MARY T Agent 11220 SW 60TH CT, MIAMI, FL, 33156
MONAGLE MARY T Secretary 11220 SW 60TH COURT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-05-26 MONAGLE, MARY T -
REGISTERED AGENT ADDRESS CHANGED 2000-05-26 11220 SW 60TH CT, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-04 12216 SW 132 CT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State