Search icon

EAST COAST AUTOMOTIVE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST AUTOMOTIVE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST AUTOMOTIVE INDUSTRIES, 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: 08 May 1973 (52 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 425391
FEI/EIN Number 591565132

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

Address: 5210 E. HANNA AVENUE, TAMPA, FL, 33610
Mail Address: 5210 E. HANNA AVENUE, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVEY, JEFFREY B. President 8313 STAGE COACH LN, BOCA RATON, FL, 33496
LEVEY, JEFFREY B. Treasurer 8313 STAGE COACH LN, BOCA RATON, FL, 33496
LEVEY JEFFREY Agent 8413 STAGE COACH LANE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 5210 E. HANNA AVENUE, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2003-04-21 5210 E. HANNA AVENUE, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 8413 STAGE COACH LANE, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2000-05-02 LEVEY, JEFFREY -
NAME CHANGE AMENDMENT 1994-10-28 EAST COAST AUTOMOTIVE INDUSTRIES, INC. -
AMENDMENT 1985-11-12 - -
NAME CHANGE AMENDMENT 1979-02-23 EAST COAST AUTOMOTIVE WAREHOUSE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001157565 TERMINATED 1000000700245 HILLSBOROU 2015-12-11 2025-12-23 $ 1,739.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05900017822 LAPSED COWE-04-05229 CTY CRT BROWARD CTY 2005-05-03 2010-10-20 $3338.77 MOTION INDUSTRIES, INC., C/O JACOBSON, SOBO, AND MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J04900016202 LAPSED 04-520-SC-I CO CRT HILLSOROUGH CO FL 2004-05-25 2009-06-30 $3342.70 DAVIS SALES, INC., 1354 SOUTH CLAUDIN STREET, ANAHEIM, CA 92805

Documents

Name Date
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State