Entity Name: | EAST COAST MARINE BROKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAST COAST MARINE BROKERS, 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: | 18 Nov 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | J42651 |
FEI/EIN Number |
592500886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JOHN POTTS, 99 George King Blvd., CAPE CANAVERAL, FL, 32920, US |
Mail Address: | C/O JOHN POTTS, 99 George King Blvd., CAPE CANAVERAL, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POTTS, JOHN H. | President | 1265 W SCOTS AVE, MERRITT ISL, FL |
L George Leonard CPA PA | Agent | 1485 N Atlantic Ave #102, Cocoa Beach, FL, 32931 |
Potts John W | Treasurer | 5796 Indigo Crossing Dr, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-09 | L George Leonard CPA PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-09 | 1485 N Atlantic Ave #102, Cocoa Beach, FL 32931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-07 | C/O JOHN POTTS, 99 George King Blvd., Suite 4, CAPE CANAVERAL, FL 32920 | - |
CHANGE OF MAILING ADDRESS | 2014-04-07 | C/O JOHN POTTS, 99 George King Blvd., Suite 4, CAPE CANAVERAL, FL 32920 | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 1994-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000628354 | TERMINATED | 1000000973954 | BREVARD | 2023-12-12 | 2043-12-20 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
J18000811190 | TERMINATED | 1000000806821 | BREVARD | 2018-12-06 | 2038-12-12 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-09 |
AMENDED ANNUAL REPORT | 2015-08-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State