Search icon

EAST COAST PLASTERING, INC. - Florida Company Profile

Company Details

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

EAST COAST PLASTERING, 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: 18 Nov 1980 (44 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F05921
FEI/EIN Number 592080348

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

Address: 12435 S.W. 261 TERR, HOMESTEAD, FL, 33032
Mail Address: 12435 S.W. 261 TERR, HOMESTEAD, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK, NANCY Treasurer 12435 S.W. 261 TERR, HOMESTEAD, FL, 33032
MONTOYA, MIGUEL Vice President 12435 SW 261 TERR, HOMESTEAD, FL, 33032
BENDANA, MILCIADES President 12435 S.W. 261 TERR, HOMESTEAD, FL, 33032
BENDANA, MILCIADES Chief Financial Officer 12435 S.W. 261 TERR, HOMESTEAD, FL, 33032
EDWARD W. CLARK Agent 12435 SW 261 TERRACE, HOMESTEAD, FL, 33032
CLARK, NANCY Secretary 12435 S.W. 261 TERR, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 1993-03-31 12435 SW 261 TERRACE, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 1993-03-31 EDWARD W. CLARK -
NAME CHANGE AMENDMENT 1984-02-22 EAST COAST PLASTERING, INC. -
CHANGE OF PRINCIPAL ADDRESS 1984-02-22 12435 S.W. 261 TERR, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 1984-02-22 12435 S.W. 261 TERR, HOMESTEAD, FL 33032 -
REINSTATEMENT 1984-02-22 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20
Amendment 2014-05-15
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-07-06
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308408376 0418800 2005-08-15 3370 NE 190 STREET, MIAMI, FL, 33180
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-08-15
Emphasis L: FALL
Case Closed 2006-01-11

Related Activity

Type Referral
Activity Nr 200684876
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 2005-12-14
Abatement Due Date 2005-12-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2005-12-14
Abatement Due Date 2005-12-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
306179128 0418800 2003-05-19 2025 SE 2ND STREET, DEERFIELD BEACH, FL, 33441
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-05-19
Emphasis S: CONSTRUCTION
Case Closed 2003-05-27
300496890 0418800 1997-12-22 MUTINY ON BAYSHORE DR, COCONUT GROVE, FL, 33133
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-12-23
Case Closed 1997-12-23

Related Activity

Type Complaint
Activity Nr 200672392
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State