Search icon

EAST COAST PLASTICS, INC. - Florida Company Profile

Company Details

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

EAST COAST PLASTICS, 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: 01 May 1980 (45 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 668719
FEI/EIN Number 592017936

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

Address: 331 SE 8TH ST, POMPANO BEACH, FL, 33060, US
Mail Address: 331 SE 8TH ST, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRANK ROBERT D Agent 331 SE 8TH ST, POMPANO BEACH, FL, 33060
TRANK, ROBERT D Director 331 SE 8TH ST, POMPANO BEACH, FL, 33060
TRANK, ROBERT D President 331 SE 8TH ST, POMPANO BEACH, FL, 33060
SULLIVAN, WILLIAM Director 263 MINORCA BEACH WAY #804, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 331 SE 8TH ST, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2008-01-14 331 SE 8TH ST, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2008-01-14 TRANK, ROBERT D -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 331 SE 8TH ST, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308403450 0418800 2005-02-28 6600 NW 15TH AVE, FORT LAUDERDALE, FL, 33309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-28
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2005-03-23
Abatement Due Date 2005-04-04
Current Penalty 1313.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2005-03-23
Abatement Due Date 2005-05-09
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2005-03-23
Abatement Due Date 2005-03-29
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 75
Gravity 00
17429069 0418800 1988-10-18 1217 NE 9TH AVE., FORT LAUDERDALE, FL, 33304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-18
Case Closed 1988-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-10-27
Abatement Due Date 1988-12-01
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-10-27
Abatement Due Date 1988-12-01
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-10-27
Abatement Due Date 1988-12-01
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-10-27
Abatement Due Date 1988-10-31
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-10-27
Abatement Due Date 1988-12-01
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-10-27
Abatement Due Date 1988-12-01
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1988-10-27
Abatement Due Date 1988-12-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 J04 IVA
Issuance Date 1988-10-27
Abatement Due Date 1988-12-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-10-27
Abatement Due Date 1988-12-01
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-10-27
Abatement Due Date 1988-12-01
Nr Instances 1
Nr Exposed 15
Gravity 03

Date of last update: 03 Apr 2025

Sources: Florida Department of State