Search icon

EICHENJAY, INC.

Company Details

Entity Name: EICHENJAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Aug 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: V55850
FEI/EIN Number 65-0350168
Address: 7334 PINE CREEK WAY, PORT ST. LUCIE, FL 34986
Mail Address: 7334 PINE CREEK WAY, PORT ST. LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TOWNE, JOAN A Agent 7334 PINE CREEK WAY, PORT ST. LUCIE, FL 34986

President

Name Role Address
TOWNE, JOAN A President 7334 PINE CREEK WAY, PORT ST. LUCIE, FL 34986

Vice President

Name Role Address
TOWNE, JOAN A Vice President 7334 PINE CREEK WAY, PORT ST. LUCIE, FL 34986

Treasurer

Name Role Address
TOWNE, JOAN A Treasurer 7334 PINE CREEK WAY, PORT ST. LUCIE, FL 34986

Secretary

Name Role Address
TOWNE, JOAN A Secretary 7334 PINE CREEK WAY, PORT ST. LUCIE, FL 34986

DCMT

Name Role Address
TOWNE, JOAN A DCMT 7334 PINE CREEK WAY, PORT ST. LUCIE, FL 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-19 7334 PINE CREEK WAY, PORT ST. LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 1999-02-19 7334 PINE CREEK WAY, PORT ST. LUCIE, FL 34986 No data
REGISTERED AGENT NAME CHANGED 1999-02-19 TOWNE, JOAN A No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-19 7334 PINE CREEK WAY, PORT ST. LUCIE, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 1999-02-19
Reg. Agent Resignation 1998-12-18
Off/Dir Resignation 1998-12-14
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State