Search icon

EAST COAST LUMBER & SUPPLY COMPANY - Florida Company Profile

Company Details

Entity Name: EAST COAST LUMBER & SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST LUMBER & SUPPLY COMPANY 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 May 1902 (123 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jan 1989 (36 years ago)
Document Number: 002385
FEI/EIN Number 590228455

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

Address: 308 AVE A, FORT PIERCE, FL, 34950, US
Mail Address: 308 AVE A, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTEEN, PAUL ALLEN Vice President 100 TORTOISE WAY, VERO BEACH, FL, 32963
OSTEEN, PAUL ALLEN Secretary 100 TORTOISE WAY, VERO BEACH, FL, 32963
OSTEEN, PAUL ALLEN Director 100 TORTOISE WAY, VERO BEACH, FL, 32963
OSTEEN, W DONALD President 2900 SE DUNE DR UNIT 435, STUART, FL, 34996
OSTEEN, W DONALD Treasurer 2900 SE DUNE DR UNIT 435, STUART, FL, 34996
OSTEEN, W DONALD Director 2900 SE DUNE DR UNIT 435, STUART, FL, 34996
OSTEEN, WILLIAM D. Agent 308 AVENUE A, FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2002-02-06 308 AVE A, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-26 308 AVE A, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 1989-02-17 308 AVENUE A, FT PIERCE, FL 34950 -
MERGER 1989-01-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000046103
REGISTERED AGENT NAME CHANGED 1984-06-12 OSTEEN, WILLIAM D. -
AMENDMENT 1983-04-19 - -

Court Cases

Title Case Number Docket Date Status
BRIAN MCDANIEL VS EAST COAST LUMBER & SUPPLY COMPANY and TRAVIS MCNAMEE 4D2021-3591 2021-12-22 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
562021SC001583

Parties

Name BRIAN MCDANIEL INCORPORATED
Role Appellant
Status Active
Representations Stephen L. Cook
Name Travis McNamee
Role Appellee
Status Active
Name EAST COAST LUMBER & SUPPLY COMPANY
Role Appellee
Status Active
Name Hon. Edmond W. Alonzo
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 2, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Brian McDaniel
Docket Date 2023-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Brian McDaniel
Docket Date 2022-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Brian McDaniel
Docket Date 2022-07-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list issue(s) for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2022-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of Brian McDaniel
Docket Date 2022-06-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's motion for extension of time filed June 17, 2022, this court's June 14, 2022 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Brian McDaniel
Docket Date 2022-06-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED*** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 24, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 124 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2022-01-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Brian McDaniel
Docket Date 2021-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Brian McDaniel
Docket Date 2023-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 25, 2022 motion for extension of time is granted, and appellant shall serve the amended initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-12-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2456556 0418800 1985-10-21 308 AVE. A, FORT PIERCE, FL, 33450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-21
Case Closed 1985-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1985-10-22
Abatement Due Date 1985-10-29
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3444147104 2020-04-11 0455 PPP 308 AVENUE A, FORT PIERCE, FL, 34950-4417
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 756452
Loan Approval Amount (current) 756452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34950-4417
Project Congressional District FL-21
Number of Employees 71
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 760612.49
Forgiveness Paid Date 2020-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
829065 Intrastate Non-Hazmat 2024-04-17 42000 2023 11 11 Private(Property)
Legal Name EAST COAST LUMBER & SUPPLY COMPANY
DBA Name -
Physical Address 308 AVENUE A, FORT PIERCE, FL, 34950, US
Mailing Address 308 AVENUE A, FORT PIERCE, FL, 34950, US
Phone (772) 466-1700
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3198008483
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-08-26
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTERNATIO
License plate of the main unit N6735U
License state of the main unit FL
Vehicle Identification Number of the main unit 3HAEKTAR2LL840900
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Crashes

Unique state report number for the incident FL2591667304
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-05-16
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 3
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) JALC4W169E7000101
Vehicle license number LXCG02
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1
Unique state report number for the incident FL2574475603
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-04-26
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3HAEKTAR2LL840900
Vehicle license number N6735U
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State