Entity Name: | EAST COAST UNDERGROUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Feb 1983 (42 years ago) |
Date of dissolution: | 19 Apr 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2010 (15 years ago) |
Document Number: | G21333 |
FEI/EIN Number | 59-2276792 |
Address: | 5450 CANNA COURT, PORT ORANGE, FL 32128 |
Mail Address: | 5450 CANNA COURT, PORT ORANGE, FL 32128 |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS M. OPFER, JR. | Agent | 5450 CANNA COURT, PORT ORANGE, FL 32128 |
Name | Role | Address |
---|---|---|
OPFER, THOMAS M JR | President | 5450 CANNA C OURT, PORT ORANGE, FL 32128 |
Name | Role | Address |
---|---|---|
OPFER, DELORES A. | Vice President | 5450 CANNA COURT, PORT ORANGE, FL 32128 |
Name | Role | Address |
---|---|---|
OPFER, THOMAS M JR | Director | 5450 CANNA C OURT, PORT ORANGE, FL 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-04-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-14 | 5450 CANNA COURT, PORT ORANGE, FL 32128 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-14 | 5450 CANNA COURT, PORT ORANGE, FL 32128 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-15 | 5450 CANNA COURT, PORT ORANGE, FL 32128 | No data |
REGISTERED AGENT NAME CHANGED | 1997-01-27 | THOMAS M. OPFER, JR. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2010-04-19 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-01-15 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-03-06 |
ANNUAL REPORT | 2002-03-13 |
ANNUAL REPORT | 2001-01-25 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State