Search icon

EAST COAST ENVIRONMENTAL RESTORATION INC. - Florida Company Profile

Branch

Company Details

Entity Name: EAST COAST ENVIRONMENTAL RESTORATION 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: 26 Sep 2017 (8 years ago)
Branch of: EAST COAST ENVIRONMENTAL RESTORATION INC., NEW YORK (Company Number 3248723)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: F17000004315
FEI/EIN Number 20-3616311

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

Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Rincon Edwin President 136 Allen Blvd, Farmingdale, NY, 11735
Rincon Edwin Secretary 136 Allen Blvd, Farmingdale, NY, 11735
Rincon Edwin Treasurer 136 Allen Blvd, Farmingdale, NY, 11735
Rincon Edwin Director 136 Allen Blvd, Farmingdale, NY, 11735
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 7901 4th St N STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-02-05 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2022-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-09-27 Registered Agents Inc -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000070969 TERMINATED 1000000979065 PINELLAS 2024-01-29 2044-01-31 $ 2,877.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-17
Foreign Profit 2017-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State