Search icon

EAST COAST ABSTRACTING, INC.

Company Details

Entity Name: EAST COAST ABSTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2001 (24 years ago)
Date of dissolution: 02 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: P01000004943
FEI/EIN Number 593690577
Address: 11526 Halethorpe Dr, Jacksonville, FL, 32223, US
Mail Address: 11526 Halethorpe Dr, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCKEEN CHARLES SCOTT Agent 11526 Halethorpe Dr, Jacksonville, FL, 32223

President

Name Role Address
McKeen Charles S President 11526 Halethorpe Dr, Jacksonville, FL, 32223

Director

Name Role Address
McKeen Charles S Director 11526 Halethorpe Dr, Jacksonville, FL, 32223
McKeen Cynthia B Director 11526 Halethorpe Dr, Jacksonville, FL, 32223

Secretary

Name Role Address
McKeen Cynthia B Secretary 11526 Halethorpe Dr, Jacksonville, FL, 32223

Treasurer

Name Role Address
McKeen Cynthia B Treasurer 11526 Halethorpe Dr, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 11526 Halethorpe Dr, Jacksonville, FL 32223 No data
CHANGE OF MAILING ADDRESS 2020-04-01 11526 Halethorpe Dr, Jacksonville, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 11526 Halethorpe Dr, Jacksonville, FL 32223 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-02
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State