Search icon

EAST COAST RESTAURANTS, INC. - Florida Company Profile

Company Details

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

EAST COAST RESTAURANTS, 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: 06 Sep 1988 (37 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M97392
FEI/EIN Number 581805607

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

Address: 3040 ESTERO BLVD, FT. MYERS BEACH, FL, 33931
Mail Address: P O BOX 6078, FT. MYERS BEACH, FL, 33932
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hynes John JJr. President 865 Robin Court, Marco Island, FL, 34145
BUTLER GAREY F Agent Buchanan Ingersoll & Rooney, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023205 FRESH CATCH BISTRO EXPIRED 2012-03-07 2017-12-31 - P.O. BOX 6078, FT. MYERS BEACH, FL, 33932
G12000023222 JUNKANOO ON THE BEACH EXPIRED 2012-03-07 2017-12-31 - P.O. BOX 6078, FT. MYERS BEACH, FL, 33932
G12000023214 MAMA ANGIE'S ITALIAN CANTINA EXPIRED 2012-03-07 2017-12-31 - P.O. BOX 6078, FT. MYERS BEACH, FL, 33932

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 Buchanan Ingersoll & Rooney, 2235 FIRST STREET, FORT MYERS, FL 33901 -
MERGER 2012-06-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000123171
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 3040 ESTERO BLVD, FT. MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 1994-10-03 BUTLER, GAREY F -
AMENDMENT 1993-04-26 - -
CHANGE OF MAILING ADDRESS 1992-06-18 3040 ESTERO BLVD, FT. MYERS BEACH, FL 33931 -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-10
Merger 2012-06-05
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State