Search icon

EAST COAST DIP'N STRIP, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST DIP'N STRIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST DIP'N STRIP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J71242
FEI/EIN Number 592797411

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1105 SW 1ST WAY, DEERFIELD BEACH, FL, 33441
Mail Address: 1105 SW 1ST WAY, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSIN JEFFERY President 1105 SW 1ST WAY, DEERFIELD BEACH, FL, 33441
NICKELS RICHARD Agent 1105 SW 1ST WAY, DEERFIELD BEACH, FL, 33441
NICKELS, RICHARD Secretary 1105 SW 1ST WAY, DEERFIELD BEACH, FL, 33441
NICKELS, RICHARD Treasurer 1105 SW 1ST WAY, DEERFIELD BEACH, FL, 33441
NICKELS, RICHARD Vice President 1105 SW 1ST WAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-21 1105 SW 1ST WAY, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 1999-04-21 1105 SW 1ST WAY, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-21 1105 SW 1ST WAY, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 1993-04-28 NICKELS, RICHARD -

Documents

Name Date
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306185463 0418800 2003-11-07 1105 SW 1ST WAY, DEERFIELD BEACH, FL, 33441
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-11-07
Emphasis L: METHCHLO
Case Closed 2004-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2003-11-13
Abatement Due Date 2003-12-10
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2003-12-01
Final Order 2004-02-06
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101052 D01 I
Issuance Date 2003-11-13
Abatement Due Date 2003-12-10
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2003-12-01
Final Order 2004-02-06
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2003-11-13
Abatement Due Date 2003-12-10
Contest Date 2003-12-01
Final Order 2004-02-06
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-11-13
Abatement Due Date 2003-12-10
Contest Date 2003-12-01
Final Order 2004-02-06
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State