Search icon

EAST COAST METAL DECKS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EAST COAST METAL DECKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 1986 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: H92897
FEI/EIN Number 592620522
Address: 620 WHITNEY AVE., Lantana, FL, 33462, US
Mail Address: 620 WHITNEY AVE., Lantana, FL, 33462, US
ZIP code: 33462
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLMON DAYMON President 5504 HOMELAND ROAD, LAKE WORTH, FL, 33449
ALLMON DEAN W Director 4978 PINETREE DR, LAKE WORTH, FL, 33463
ALLMON DEAN D Vice President 9895 Condor Court, LAKE WORTH, FL, 33467
ALLMON TAMI Director 4978 PINETREE DR., LAKE WORTH, FL, 33463
DANCA WHITNEY Director 7720 FORESTAY DR, LAKE WORTH, FL, 33467
DANCA WHITNEY Treasurer 7720 FORESTAY DR, LAKE WORTH, FL, 33467
DANCA WHITNEY Secretary 7720 FORESTAY DR, LAKE WORTH, FL, 33467
DANCA WHITNEY Agent 620 Whitney Avenue, Lantana, FL, 33462

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-03 - -
REGISTERED AGENT NAME CHANGED 2021-08-16 DANCA, WHITNEY -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 620 Whitney Avenue, Lantana, FL 33462 -
AMENDMENT 2017-08-04 - -
CHANGE OF MAILING ADDRESS 2017-08-04 620 WHITNEY AVE., Lantana, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-04 620 WHITNEY AVE., Lantana, FL 33462 -
AMENDMENT 2017-06-02 - -
AMENDMENT 2016-11-03 - -
AMENDMENT 2009-10-23 - -
REINSTATEMENT 1998-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000222813 LAPSED 50 2004 CA 007966 XXXX MB AE PALM BEACH COUNTY CIRCUIT CRT 2007-07-17 2012-07-20 $11998.71 PERINI BUILDING COMPANY, INC., 73 MT. WAYNE AVE, FRAMINGHAM, MA 01701

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
Amendment 2021-09-03
Reg. Agent Change 2021-08-16
AMENDED ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-10

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1106500.00
Total Face Value Of Loan:
907000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
604400.00
Total Face Value Of Loan:
871600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-26
Type:
Planned
Address:
394 SOUTH STATE ROAD 7, ROYAL PALM BEACH, FL, 33411
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-06-20
Type:
Planned
Address:
209 N. FLORIDA ST., BUSHNELL, FL, 33513
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-06-15
Type:
Planned
Address:
161 STATE ROAD 7, ROYAL PALM BEACH, FL, 33411
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-07-19
Type:
Planned
Address:
620 NE 22 TERRACE, HOMESTEAD, FL, 33033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-11-14
Type:
Planned
Address:
209 N. FLORIDA ST., BUSHNELL, FL, 33513
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$1,106,500
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$907,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$913,172.64
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $906,997
Utilities: $1
Jobs Reported:
80
Initial Approval Amount:
$604,400
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$871,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$878,742.28
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $871,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(561) 276-9910
Add Date:
2007-09-13
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
5
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State