Search icon

EAST COAST GREENERY, INC. - Florida Company Profile

Company Details

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

EAST COAST GREENERY, 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: 21 Sep 1981 (44 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F45466
FEI/EIN Number 592119245

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

Address: 1589 MAIN ST., ATLANTIC BCH, FL, 32233
Mail Address: 1589 MAIN ST., ATLANTIC BCH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS JOSEPHINE D. President 1589 MAIN STREET, ATLANTIC BEACH, FL 00000
RICHARDS JOSEPHINE D. Agent 1589 MAIN STREET, ATLANTIC BEACH, FL, 32233
TUCKER, ADELAIDE R Director 42 11TH STREET, ATLANTIC BEACH, FL 00000
TUCKER, ADELAIDE R Secretary 42 11TH STREET, ATLANTIC BEACH, FL 00000
TUCKER, ADELAIDE R Treasurer 42 11TH STREET, ATLANTIC BEACH, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-01-18 RICHARDS, JOSEPHINE D. -
REGISTERED AGENT ADDRESS CHANGED 1995-01-18 1589 MAIN STREET, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-27 1589 MAIN ST., ATLANTIC BCH, FL 32233 -
CHANGE OF MAILING ADDRESS 1989-03-27 1589 MAIN ST., ATLANTIC BCH, FL 32233 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002096153 LAPSED 16-2008-CA-012226-XXXX-MA CIR CRT DUVAL CTY DIV: CV-A 2009-07-02 2014-08-04 $73947.96 POPPELMANN PLASTICS USA LLC, 2180 HEART DRIVE, CLAREMONT, NC 28610
J08900011963 LAPSED 2007 CA 1085 CIR CRT 12TH JUD CIR MANATEE 2008-06-27 2013-07-09 $30594.66 SOUTHERN AGRICULTURAL INSECTICIDES, INC., P.O. BOX 218, PALMETTO, FL 34220
J08900010941 LAPSED 16-2006-CA-003694 CIR CRT DUVAL CTY DIV: CV-A 2007-05-14 2013-06-23 $43728.17 LONG'S GREENHOUSE ENTERPRISES, INC., 1057 JONES ROAD, JACKSONVILLE, FL 32220
J07900006954 LAPSED 16-2006-CA-03680 CIR CRT FOR DUVAL CTY FL 2007-04-30 2012-05-07 $64564.54 KALAMAZOO VALLEY PLANT GROWERS CO-OP, 1144 RIVER STREET, LAKAMAZOO, MI 49001
J07900005318 LAPSED 16-2006-CA-007646 CIR CRT FOR DUVAL CTY FL 2007-03-19 2012-04-06 $39544.86 HORTICA, POST OFFICE BOX 428, EDWARDSVILLE, IL 62025
J01000000766 LAPSED SCO-01-6550 COUNTY COURT ORANGE COUNTY FL 2001-09-26 2006-10-01 $6741.28 V-J GROWERS SUPPLY INC, 500 WEST ORANGE BLOSSOM TRL, APOPKA FL 32712

Documents

Name Date
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-05-06

Date of last update: 02 May 2025

Sources: Florida Department of State