Entity Name: | EAST COAST ROOF COATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAST COAST ROOF COATING, 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: |
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: | 21 Aug 1984 (41 years ago) |
Document Number: | H17566 |
FEI/EIN Number |
592501339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4031 Budd Road, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 4031 Budd ROAD, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD, JIMMIE DWAYNE | Director | 4031 Budd ROAD, NEW SMYRNA BEACH, FL, 32168 |
WOOD, JIMMIE DWAYNE | President | 4031 Budd ROAD, NEW SMYRNA BEACH, FL, 32168 |
WOOD, DEBRA D. | Secretary | 4031 Budd ROAD, NEW SMYRNA BEACH, FL, 32168 |
WOOD, DEBRA D. | Treasurer | 4031 Budd ROAD, NEW SMYRNA BEACH, FL, 32168 |
GIANINO, PETER T. | Agent | 38 E. OCEAN BLVD, STUART, FL, 33494 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 4031 Budd Road, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 4031 Budd Road, NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-06-06 | 38 E. OCEAN BLVD, STUART, FL 33494 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State