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 |
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 |
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. | - |
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 |
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