Search icon

EAST COAST ASSEMBLERS INC.

Company Details

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

Agent

Name Role Address
SCHNEIDER GLENN Agent 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426

Chairman

Name Role Address
SCHNEIDER GLENN Chairman 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426

Vice Chairman

Name Role Address
SCHNEIDER GLENN Vice Chairman 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426

Director

Name Role Address
SCHNEIDER GLENN Director 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426

President

Name Role Address
SCHNEIDER GLENN President 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426

Vice President

Name Role Address
SCHNEIDER GLENN Vice President 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426

Secretary

Name Role Address
SCHNEIDER GLENN Secretary 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426

Treasurer

Name Role Address
SCHNEIDER GLENN Treasurer 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426

Chief Financial Officer

Name Role Address
LEBRON JEFF Chief Financial Officer 6586 HYPOLUXO ROAD, LAKE WORTH, FL, 33467

Chief Executive Officer

Name Role Address
SCHNEIDER JOSEPH Chief Executive Officer 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 No data 6586 HYPOLUXO ROAD, SUITE145, LAKE WORTH, FL, 33467
G18000017252 NATIONAL ASSEMBLERS, INC. EXPIRED 2018-02-01 2023-12-31 No data 6586 HYPOLUXO ROAD, #145, LAKE WORTH, FL, 33467
G10000022916 NATIONAL ASSEMBLERS, INC. EXPIRED 2010-03-11 2015-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 2445 QUANTUM BLVD, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2011-03-22 SCHNEIDER, GLENN No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 2445 QUANTUM BLVD, BOYNTON BEACH, FL 33426 No data

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State