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 |
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 |
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 | - | - |
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