Search icon

EAST COAST MARINE DISTRIBUTORS, INC.

Company Details

Entity Name: EAST COAST MARINE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Mar 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 1990 (34 years ago)
Document Number: 420875
FEI/EIN Number 59-1512460
Address: 640 SW FLAGLER AVENUE, FT LAUDERDALE, FL 33301
Mail Address: 640 SW FLAGLER AVENUE, FT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
mains, joel Agent 4820 sw 188 ave, sw ranches, FL 33332

President

Name Role Address
MAINS, DONALD President 3534 ruby ave, st. james city, FL 33956
MAINS, JOEL President 4820 SW 188 AVE, FORT LAUDERDALE, FL 33332

Director

Name Role Address
MAINS, DONALD Director 3534 ruby ave, st. james city, FL 33956

Vice President

Name Role Address
MAINS, JOEL Vice President 4820 SW 188 AVE, FORT LAUDERDALE, FL 33332

Secretary

Name Role Address
MAINS, JOEL Secretary 4820 SW 188 AVE, FORT LAUDERDALE, FL 33332

Treasurer

Name Role Address
MAINS, JOEL Treasurer 4820 SW 188 AVE, FORT LAUDERDALE, FL 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055184 GOLD COAST MARINE DISTRIBUTOR ACTIVE 2020-05-18 2025-12-31 No data 640 SW FLAGLER AVENUE, P.O BOX 597, FOR LAUDERDALE, FL, 33302

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-25 mains, joel No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 4820 sw 188 ave, sw ranches, FL 33332 No data
CHANGE OF MAILING ADDRESS 2012-01-03 640 SW FLAGLER AVENUE, FT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 640 SW FLAGLER AVENUE, FT LAUDERDALE, FL 33301 No data
AMENDMENT 1990-11-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000312497 TERMINATED 1000000441853 BROWARD 2013-01-30 2033-02-06 $ 2,685.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State