Search icon

EAST COAST PAPER STOCK, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST PAPER STOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST PAPER STOCK, 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: 02 Aug 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 1988 (37 years ago)
Document Number: 307732
FEI/EIN Number 591148331

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

Address: 5035 NOVA AVE., ROCKLEDGE, FL, 32955, US
Mail Address: 5035 NOVA AVE., ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McMenamy James JJr. President 5035 NOVA AVE, ROCKLEDGE, FL, 32955
MCMENAMY MICHELLE L Vice President 5035 NOVA AVE, ROCKLEDGE, FL, 32955
McMenamy James JJr. Agent 5035 NOVA AVE, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059903 EAST COAST DISPOSAL ACTIVE 2018-05-17 2028-12-31 - 5035 NOVA AVE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 5035 NOVA AVE, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 5035 NOVA AVE., ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2017-09-26 5035 NOVA AVE., ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2017-09-26 McMenamy , James John, Jr. -
AMENDMENT 1988-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000803070 ACTIVE 1000001023626 BREVARD 2024-12-20 2044-12-26 $ 10,438.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000415248 ACTIVE 1000001000715 BREVARD 2024-06-24 2044-07-03 $ 6,789.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J23000087379 ACTIVE 1000000944629 BREVARD 2023-02-20 2033-03-01 $ 765.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J22000059834 TERMINATED 1000000914617 BREVARD 2022-01-26 2042-02-02 $ 336.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-09-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2812P7PF007 2011-09-29 2011-10-29 2011-10-29
Unique Award Key CONT_AWD_HSCG2812P7PF007_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1200.00
Current Award Amount 1200.00
Potential Award Amount 1200.00

Description

Title USCG STA PORT CANAVERAL RECYCLE SMA
NAICS Code 562920: MATERIALS RECOVERY FACILITIES
Product and Service Codes S222: WASTE TREATMENT AND STORAGE

Recipient Details

Recipient EAST COAST PAPER STOCK INC
UEI X37CV7XFTNN1
Recipient Address 5035 NOVA RD, ROCKLEDGE, BREVARD, FLORIDA, 329555515, UNITED STATES
PO AWARD HSCG2811P7PF002 2010-10-01 2010-10-01 2010-10-01
Unique Award Key CONT_AWD_HSCG2811P7PF002_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title FY11 SMA FOR CARDBOARD RECYCLING. VENDOR PHONE #: 321-636-1741
NAICS Code 562920: MATERIALS RECOVERY FACILITIES
Product and Service Codes F999: OTHER ENVIR SVC/STUD/SUP

Recipient Details

Recipient EAST COAST PAPER STOCK INC
UEI X37CV7XFTNN1
Legacy DUNS 047962865
Recipient Address 5035 NOVA RD, ROCKLEDGE, 329555515, UNITED STATES
PO AWARD HSCG2810P7PF003 2009-10-29 2009-11-28 2009-11-28
Unique Award Key CONT_AWD_HSCG2810P7PF003_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title FY2010 SMA FOR CARDBOARD RECYCLING. MODIFYING PR TO ADD FUNDING.

Recipient Details

Recipient EAST COAST PAPER STOCK INC
UEI X37CV7XFTNN1
Legacy DUNS 047962865
Recipient Address 5035 NOVA RD, ROCKLEDGE, 329555515, UNITED STATES
PO AWARD HSCG2809P7PF000 2009-09-22 2008-10-01 2008-10-01
Unique Award Key CONT_AWD_HSCG2809P7PF000_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PAPER RECYCLING SMA $1140/YR

Recipient Details

Recipient EAST COAST PAPER STOCK INC
UEI X37CV7XFTNN1
Legacy DUNS 047962865
Recipient Address 5035 NOVA RD, ROCKLEDGE, 329555515, UNITED STATES
PURCHASE ORDER AWARD HSCG2808P7PF001 2007-10-01 2007-10-01 2007-10-01
Unique Award Key CONT_AWD_HSCG2808P7PF001_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1140.00
Current Award Amount 1140.00
Potential Award Amount 1140.00

Description

Title PROVIDE RECYCLE DUMPSTERS
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S222: WASTE TREATMENT AND STORAGE

Recipient Details

Recipient EAST COAST PAPER STOCK INC
UEI X37CV7XFTNN1
Recipient Address 5035 NOVA RD, ROCKLEDGE, BREVARD, FLORIDA, 329555515, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1558927700 2020-05-01 0455 PPP 5035 NOVA AVE, ROCKLEDGE, FL, 32955
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137805
Loan Approval Amount (current) 137805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKLEDGE, BREVARD, FL, 32955-1900
Project Congressional District FL-08
Number of Employees 12
NAICS code 423930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139661.92
Forgiveness Paid Date 2021-09-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
827416 Intrastate Non-Hazmat 2023-04-18 145000 2022 7 7 Private(Property)
Legal Name EAST COAST PAPER STOCK INC
DBA Name EAST COAST DISPOSAL
Physical Address 5035 NOVA AVE, ROCKLEDGE, FL, 32955, US
Mailing Address 5035 NOVA AVE, ROCKLEDGE, FL, 32955, US
Phone (321) 636-1741
Fax -
E-mail JAYM@EASTCOASTPAPERSTOCK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 May 2025

Sources: Florida Department of State