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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State