Search icon

EAST COAST RUBBER AND PLASTIC COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
VEEDER SUSAN Rpreside President 401 Apache Trl, Brandon, FL, 33511
VEEDER SUSAN Agent 401 APACHE TRL, BRANDON, FL, 33511

Events

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 -

Documents

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