Search icon

EAST COAST COMPONENTS, INC.

Company Details

Entity Name: EAST COAST COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1986 (39 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: J07499
FEI/EIN Number 59-2665216
Address: 1320 CLEARMONT ST., UNIT #4, PALM BAY, FL 32905
Mail Address: 1320 CLEARMONT ST., UNIT #4, PALM BAY, FL 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
OLES, STEPHEN H. Agent 40C PINEY BRANCH WAY, W. MELBOURNE, FL 32904

President

Name Role Address
OLES, STEPHEN H. President 40C PINEY BRANCH WAY, W. MELBOURNE, FL

Secretary

Name Role Address
BALINTFY, CHERYL Secretary 242 DEPOT ROAD, EA. DOUGLAS, MA

Director

Name Role Address
BALINTFY, CHERYL Director 242 DEPOT ROAD, EA. DOUGLAS, MA
OLES, STEPHEN H. Director 40C PINEY BRANCH WAY, W. MELBOURNE, FL
LINGREN, ROBERT Director 1265 PENN AVENUE, N. READING, MA

Treasurer

Name Role Address
OLES, STEPHEN H. Treasurer 40C PINEY BRANCH WAY, W. MELBOURNE, FL

Vice President

Name Role Address
LINGREN, ROBERT Vice President 1265 PENN AVENUE, N. READING, MA

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-08-12 1320 CLEARMONT ST., UNIT #4, PALM BAY, FL 32905 No data
REGISTERED AGENT ADDRESS CHANGED 1988-08-12 40C PINEY BRANCH WAY, W. MELBOURNE, FL 32904 No data
REINSTATEMENT 1988-08-12 No data No data
CHANGE OF MAILING ADDRESS 1988-08-12 1320 CLEARMONT ST., UNIT #4, PALM BAY, FL 32905 No data
REGISTERED AGENT NAME CHANGED 1988-08-12 OLES, STEPHEN H. No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State