Search icon

EAST COAST TANK SEALING, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST TANK SEALING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST TANK SEALING, 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: 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: 23 Mar 1965 (60 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Aug 1994 (31 years ago)
Document Number: 291139
FEI/EIN Number 591101847

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

Address: 3811 NW 37TH CT, MIAMI, FL, 33142, US
Mail Address: P O BOX 370526, Key Largo, FL, 33037, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWER DONALD J President 1124 Grand Street, Key Largo, FL, 33037
BOWER DONALD J Director 1124 Grand Street, Key Largo, FL, 33037
BOWER DONALD Agent 1124 Grand Street, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 3811 NW 37TH CT, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1124 Grand Street, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2021-01-18 BOWER, DONALD -
CHANGE OF PRINCIPAL ADDRESS 1998-01-27 3811 NW 37TH CT, MIAMI, FL 33142 -
AMENDED AND RESTATEDARTICLES 1994-08-05 - -
REINSTATEMENT 1988-06-10 - -
INVOLUNTARILY DISSOLVED 1971-06-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State