Search icon

EAST COAST SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: EAST COAST SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST SUPPLY CORP. 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: 06 Nov 1964 (60 years ago)
Date of dissolution: 29 Nov 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2004 (20 years ago)
Document Number: 286775
FEI/EIN Number 591087591

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

Address: 19955 NE 38 COURT, 2804, AVENTURA, FL, 33180, US
Mail Address: 6301 WHITE OAK LANE, TAMARAC, FL, 33319, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILBERMAN LEWIS President 19955 NE 38 COURT APT. 2804, AVENTURA, FL, 33180
SILBERMAN EILEEN Secretary 19955 NE 38 COURT APT. 2804, AVENTURA, FL, 33318
RONALD SINGER Agent 6301 WHITE OAK LANE, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-02 6301 WHITE OAK LANE, TAMARAC, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-02 19955 NE 38 COURT, 2804, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2004-02-02 19955 NE 38 COURT, 2804, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 1996-04-24 RONALD SINGER -
RESTATED ARTICLES 1987-10-30 - -
EVENT CONVERTED TO NOTES 1972-06-30 - -
EVENT CONVERTED TO NOTES 1971-09-10 - -
NAME CHANGE AMENDMENT 1971-09-10 EAST COAST SUPPLY CORP. -

Documents

Name Date
Voluntary Dissolution 2004-11-29
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13371968 0418800 1973-09-14 KINGS AVENUE AND HIGHWAY 60, Brandon, FL, 33511
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-09-14
Case Closed 1984-03-10
13371752 0418800 1973-08-23 KINGS AVENUE AND HIGHWAY 60, Brandon, FL, 33511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1973-09-07
Abatement Due Date 1973-09-10
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State