Search icon

EAST COAST EXPRESS TRANSPORT, INC. - Florida Company Profile

Company Details

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

EAST COAST EXPRESS TRANSPORT, 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: 12 Jan 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000004855
FEI/EIN Number 651095006

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

Address: 500 S.W. 21 TERRACE, STE B-109, FT LAUDERDALE, FL, 33312, US
Mail Address: P.O. BOX 221631, HOLLYWOOD, FL, 33022-1631, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON HAROLD I President 2005 NORTH 36 AVENUE, HOLLYWOOD, FL, 33021
THOMPSON HAROLD I Secretary 2005 NORTH 36 AVENUE, HOLLYWOOD, FL, 33021
THOMPSON HAROLD I Treasurer 2005 NORTH 36 AVENUE, HOLLYWOOD, FL, 33021
THOMPSON HAROLD I Director 2005 NORTH 36 AVENUE, HOLLYWOOD, FL, 33021
DELANEY TIMOTHY G Vice President 23 S.W. 3RD STREET, DANIA, FL
THOMPSON HAROLD A Agent 500 S.W. 21 TERRACE, STE B-109, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-29 500 S.W. 21 TERRACE, STE B-109, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-29 500 S.W. 21 TERRACE, STE B-109, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2004-11-29 500 S.W. 21 TERRACE, STE B-109, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2004-11-29 THOMPSON, HAROLD AIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000270675 ACTIVE 1000000147204 BROWARD 2010-01-13 2030-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2005-07-25
REINSTATEMENT 2004-11-29
Domestic Profit 2001-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State