Entity Name: | EMPIRE COAST DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPIRE COAST DEVELOPMENT CORPORATION 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: | 08 Jul 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 1996 (29 years ago) |
Document Number: | M55202 |
FEI/EIN Number |
650058059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27 WELLINGTON DRIVE, BASKING RIDGE, NJ, 07920, US |
Mail Address: | 27 WELLINGTON DRIVE, BASKING RIDGE, NJ, 07920, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEN THOMAS | Director | 207 8TH STREET, 1st FLOOR, PALISADES, NJ, 07650 |
Chen Theresa | Director | 8010 Cleary Blvd, Plantation, FL, 33324 |
SHELLEY DENIS | Agent | 313 SOUTH PALMETTO AVENUE, DAYTONA BEACH, FL, 32114 |
WORKMAN, BRIAN | President | 27 WELLINGTON DR, BASKING RIDGE, NJ, 07920 |
Michele Dmytryk Estate, Nici Ayala per rep | Director | 14536 San Lorenzo Drive, Orlando, FL, 32820 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 27 WELLINGTON DRIVE, BASKING RIDGE, NJ 07920 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 27 WELLINGTON DRIVE, BASKING RIDGE, NJ 07920 | - |
REINSTATEMENT | 1996-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-02-07 | 313 SOUTH PALMETTO AVENUE, DAYTONA BEACH, FL 32114 | - |
REINSTATEMENT | 1990-02-07 | - | - |
REGISTERED AGENT NAME CHANGED | 1990-02-07 | SHELLEY, DENIS | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State