Search icon

EAST COAST ASSEMBLERS INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST ASSEMBLERS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 May 2008 (17 years ago)
Document Number: F08000002281
FEI/EIN Number 200388460

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

Address: 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426, US
Mail Address: 6586 HYPOLUXO ROAD, LAKE WORTH, FL, 33467, US
ZIP code: 33426
County: Palm Beach
Place of Formation: NEW JERSEY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST COAST ASSEMBLERS, INC. 401(K) PLAN 2021 200388460 2023-08-09 EAST COAST ASSEMBLERS 610
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 5613173219
Plan sponsor’s mailing address 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 334268612
Plan sponsor’s address 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 334268612

Number of participants as of the end of the plan year

Active participants 976
Other retired or separated participants entitled to future benefits 10
Number of participants with account balances as of the end of the plan year 173

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing JENNIFER STPIERRE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-09
Name of individual signing JENNIFER STPIERRE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHNEIDER GLENN Treasurer 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
LEBRON JEFF Chief Financial Officer 6586 HYPOLUXO ROAD, LAKE WORTH, FL, 33467
SCHNEIDER JOSEPH Chief Executive Officer 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
SCHNEIDER GLENN Agent 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
SCHNEIDER GLENN Chairman 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
SCHNEIDER GLENN Vice Chairman 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
SCHNEIDER GLENN Director 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
SCHNEIDER GLENN President 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
SCHNEIDER GLENN Vice President 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
SCHNEIDER GLENN Secretary 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000017250 NATIONAL ASSEMBLERS EXPIRED 2018-02-01 2023-12-31 - 6586 HYPOLUXO ROAD, SUITE145, LAKE WORTH, FL, 33467
G18000017252 NATIONAL ASSEMBLERS, INC. EXPIRED 2018-02-01 2023-12-31 - 6586 HYPOLUXO ROAD, #145, LAKE WORTH, FL, 33467
G10000022916 NATIONAL ASSEMBLERS, INC. EXPIRED 2010-03-11 2015-12-31 - 6586 HYPOLOUXO ROAD, # 145, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-18 2445 QUANTUM BLVD, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 2445 QUANTUM BLVD, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2011-03-22 SCHNEIDER, GLENN -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 2445 QUANTUM BLVD, BOYNTON BEACH, FL 33426 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000214542 ACTIVE 502022CC007322X PALM BEACH COUNTY COURT CLERK 2024-03-01 2029-04-16 $19,333.54 SURF CONSULTANTS II, LLC AS SUCCESSOR IN INTEREST TO SU, 2775 SUNNY ISLES BLVD., SUITE 100, MIAMI, FL, 33160

Court Cases

Title Case Number Docket Date Status
EAST COAST ASSEMBLERS, INC. d/b/a NATIONAL ASSEMBLERS, INC. VS MELISSA HAMILTON, A.S.A.P. ASSEMBLY, INC. ET AL. 4D2017-0080 2017-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA005090XXXXMB

Parties

Name EAST COAST ASSEMBLERS INC.
Role Appellant
Status Active
Representations Jennifer Boussy Carroll, Michael W. Simon
Name NATIONAL ASSEMBLERS, INC.
Role Appellant
Status Active
Name MELISSA HAMILTON
Role Appellee
Status Active
Representations ASHLEY A. SAWYER, Nicole Nicolette Mace, Steven Ellison, PATRICIA L. LEBOW
Name COURTNEY PALACIOS
Role Appellee
Status Active
Name A.S.A.P. ASSEMBLY, INC.
Role Appellee
Status Active
Name CHRISTIAN PALACIOS
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 14, 2017 notices of voluntary dismissal, this case is dismissed.
Docket Date 2017-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO MELISSA HAMILTON
On Behalf Of EAST COAST ASSEMBLERS, INC.
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 25, 2017 second motion for extension of time to file initial brief is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EAST COAST ASSEMBLERS, INC.
Docket Date 2017-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 3, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-03-07
Type Notice
Subtype Notice
Description Notice ~ OF REMOVAL FROM SERVICE LIST
On Behalf Of MELISSA HAMILTON
Docket Date 2017-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EAST COAST ASSEMBLERS, INC.
Docket Date 2017-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MELISSA HAMILTON
Docket Date 2017-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 4557 Pages
Docket Date 2017-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EAST COAST ASSEMBLERS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3955998502 2021-02-24 0455 PPP 6486 Hypoluxo Road # 145, Lake Worth, FL, 33467
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4300000
Loan Approval Amount (current) 4300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467
Project Congressional District FL-21
Number of Employees 500
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4331808.22
Forgiveness Paid Date 2021-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State