Entity Name: | EAST COAST RUBBER AND PLASTIC COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAST COAST RUBBER AND PLASTIC COMPANY, 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: | 31 Oct 1959 (65 years ago) |
Date of dissolution: | 20 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2022 (2 years ago) |
Document Number: | 229701 |
FEI/EIN Number |
590877505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 APACHE TRL., BRADENTON, FL, 33511 |
Mail Address: | 401 Apache Trl, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEEDER SUSAN Rpreside | President | 401 Apache Trl, Brandon, FL, 33511 |
VEEDER SUSAN | Agent | 401 APACHE TRL, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-20 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-19 | 401 APACHE TRL., BRADENTON, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-27 | 401 APACHE TRL., BRADENTON, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-27 | VEEDER, SUSAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-27 | 401 APACHE TRL, BRANDON, FL 33511 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-20 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-19 |
Reg. Agent Change | 2018-07-27 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State