Search icon

EAST COAST MARINE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST MARINE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST MARINE DISTRIBUTORS, 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: 09 Mar 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 1990 (34 years ago)
Document Number: 420875
FEI/EIN Number 591512460

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

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

Key Officers & Management

Name Role Address
MAINS, DONALD Director 3534 ruby ave, st. james city, FL, 33956
MAINS JOEL Vice President 4820 SW 188 AVE, FORT LAUDERDALE, FL, 33332
MAINS JOEL President 4820 SW 188 AVE, FORT LAUDERDALE, FL, 33332
MAINS JOEL Secretary 4820 SW 188 AVE, FORT LAUDERDALE, FL, 33332
MAINS JOEL Treasurer 4820 SW 188 AVE, FORT LAUDERDALE, FL, 33332
MAINS, DONALD President 3534 ruby ave, st. james city, FL, 33956
mains joel Agent 4820 sw 188 ave, sw ranches, 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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 4820 sw 188 ave, sw ranches, FL 33332 -
CHANGE OF MAILING ADDRESS 2012-01-03 640 SW FLAGLER AVENUE, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 640 SW FLAGLER AVENUE, FT LAUDERDALE, FL 33301 -
AMENDMENT 1990-11-13 - -

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

Court Cases

Title Case Number Docket Date Status
MYD MARINE DISTRIBUTOR, INC., ETC., ET AL. VS INTERNATIONAL PAINT LTD., ET AL. SC2016-0730 2016-04-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-4530

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-2496

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CA062407AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-3685

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-2671

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-4779

Parties

Name MYD MID-ATLANTIC, INC.
Role Petitioner
Status Active
Name MYD MARINE DISTRIBUTOR, INC.
Role Petitioner
Status Active
Representations ISMELI DIAZ, John Preston Seiler, Mr. Scott Eliot Perwin
Name INTERNATIONAL PAINT LLC
Role Respondent
Status Active
Name INTERNATIONAL PAINT LTD.
Role Respondent
Status Active
Representations Mr. Aaron Stenzler Weiss, CRISTINA ALONSO, CHARLES M. ROSENBERG
Name EAST COAST MARINE DISTRIBUTORS, INC.
Role Respondent
Status Active
Representations Charles Allen Morehead III
Name DONOVAN MARINE, INC.
Role Respondent
Status Active
Representations ARTHUR RODGERS TRAYNOR, JR.
Name LAND 'N' SEA DISTRIBUTING, INC.
Role Respondent
Status Active
Name MERRITT MARINE SUPPLY, INC.
Role Respondent
Status Active
Name HON. JEFFREY EARL STREITFELD, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-14
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 10/17/2016: Judge Streitfeld's copy of disposition. Forwarded to Chief Judge Weinstein.
On Behalf Of HON. JEFFREY EARL STREITFELD, JUDGE
View View File
Docket Date 2016-09-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-05-31
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of INTERNATIONAL PAINT LTD.
View View File
Docket Date 2016-05-04
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of MYD MARINE DISTRIBUTOR, INC.
View View File
Docket Date 2016-05-02
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-05-02
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2016-05-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **UNCERTIFIED COPY**
On Behalf Of MYD MARINE DISTRIBUTOR, INC.
View View File

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9492487408 2020-05-20 0455 PPP 640 SW FLAGLER AVENUE, Fort Laudardale, FL, 33301
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273600
Loan Approval Amount (current) 273600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Fort Laudardale, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 17
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 275872.4
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State