Search icon

EAST COAST SIGNS & AWARDS, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST SIGNS & AWARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST SIGNS & AWARDS, 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: 22 Feb 1973 (52 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 419657
FEI/EIN Number 591454879

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

Address: 285 S. YONGE ST, ORMOND BEACH, FL, 32174, US
Mail Address: 285 S. YONGE ST, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIPPLE MARGARET M Secretary 69 CHRISTOPHER, PORT ORANGE, FL, 32127
RIPPLE MARGARET M Director 69 CHRISTOPHER, PORT ORANGE, FL, 32127
RIPPLE, THOMAS M President 69 CHRISTOPHER, PORT ORANGE, FL, 32127
RIPPLE, THOMAS M Director 69 CHRISTOPHER, PORT ORANGE, FL, 32127
RIPPLE, THOMAS M. Agent 69 CHRISTOPHER CT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 69 CHRISTOPHER CT, PALM COAST, FL 32137 -
CANCEL ADM DISS/REV 2005-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-04 285 S. YONGE ST, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 1994-08-04 285 S. YONGE ST, ORMOND BEACH, FL 32174 -
NAME CHANGE AMENDMENT 1994-01-14 EAST COAST SIGNS & AWARDS, INC. -
NAME CHANGE AMENDMENT 1979-08-23 EAST COAST PLASTIC SIGNS AND TROPHIES, INC. -

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-08-30
ANNUAL REPORT 2003-08-19
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State