Search icon

EAST COAST MECHANICAL, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST MECHANICAL, 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: 09 Oct 1989 (36 years ago)
Date of dissolution: 21 Nov 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: L21625
FEI/EIN Number 650163019

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

Address: 1500 N HIGH RIDGE RD, BOYNTON BEACH, FL, 33426, US
Mail Address: 1500 N HIGH RIDGE RD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JOSE F Agent 1500 NORTH HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426
RAMIREZ, JOSE F. President 19033 SE JUPITER RIVER DR, JUPITER, FL, 33458
RAMIREZ, JOSE F. Secretary 19033 SE JUPITER RIVER DR, JUPITER, FL, 33458
RAMIREZ, JOSE F. Director 19033 SE JUPITER RIVER DR, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CONVERSION 2022-11-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000492575. CONVERSION NUMBER 500000232985
REGISTERED AGENT ADDRESS CHANGED 2010-02-11 1500 NORTH HIGH RIDGE ROAD, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2004-12-09 1500 N HIGH RIDGE RD, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2004-12-09 1500 N HIGH RIDGE RD, BOYNTON BEACH, FL 33426 -
AMENDMENT 2003-12-26 - -
REINSTATEMENT 1994-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Court Cases

Title Case Number Docket Date Status
JOHN BERNATH and PAULETTE BERNATH VS TEACHERS INSURANCE CO., et al. 4D2011-2083 2011-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA032161XXXXMB

Parties

Name PAULETTE BERNATH
Role Appellant
Status Active
Name JOHN BERNATH
Role Appellant
Status Active
Representations Daniel A. Norton, Robin Bresky
Name TEACHERS INSURANCE COMPANY
Role Appellee
Status Active
Representations WILLIAM H. PRUITT, Heidi H. Raschke, Thomas A. Keller, WILLIAM R. LEWIS
Name EAST COAST MECHANICAL, INC.
Role Appellee
Status Active
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR WRITTEN OPINION.
Docket Date 2012-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OR FOR WRITTEN OPINION T -
On Behalf Of JOHN BERNATH
Docket Date 2012-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ APPELLANTS
Docket Date 2012-07-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ (BRIEF FILED 3/20/12)
Docket Date 2012-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robin Bresky
Docket Date 2012-03-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of JOHN BERNATH
Docket Date 2012-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN BERNATH
Docket Date 2012-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ T -
On Behalf Of JOHN BERNATH
Docket Date 2012-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 15 DAYS FROM CURRENT DUE DATE
Docket Date 2012-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN BERNATH
Docket Date 2012-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS FROM CURRENT DUE DATE
Docket Date 2012-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN BERNATH
Docket Date 2012-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TEACHERS INSURANCE COMPANY
Docket Date 2012-01-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPENDIX TO ANSWER BRIEF
On Behalf Of TEACHERS INSURANCE COMPANY
Docket Date 2012-01-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) E
On Behalf Of TEACHERS INSURANCE COMPANY
Docket Date 2012-01-05
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of TEACHERS INSURANCE COMPANY
Docket Date 2011-12-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2011-11-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ 20 DAYS
Docket Date 2011-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TEACHERS INSURANCE COMPANY
Docket Date 2011-11-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TEACHERS INSURANCE COMPANY
Docket Date 2011-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of JOHN BERNATH
Docket Date 2011-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN BERNATH
Docket Date 2011-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-09-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Robin Bresky
Docket Date 2011-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN BERNATH
Docket Date 2011-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN BERNATH
Docket Date 2011-07-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ AS MOOT.
Docket Date 2011-07-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of JOHN BERNATH
Docket Date 2011-06-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T -
On Behalf Of TEACHERS INSURANCE COMPANY
Docket Date 2011-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-06-10
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN BERNATH

Documents

Name Date
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4458657110 2020-04-13 0455 PPP 1500 HIGH RIDGE RD, BOYNTON BEACH, FL, 33426-8724
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2440000
Loan Approval Amount (current) 2440000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-8724
Project Congressional District FL-22
Number of Employees 181
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2468263.33
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State