Search icon

EMPIRE COAST DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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