Search icon

EAST COAST SITE COORDINATING INC - Florida Company Profile

Company Details

Entity Name: EAST COAST SITE COORDINATING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST SITE COORDINATING 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: 22 Feb 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000019958
FEI/EIN Number 651077686

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

Address: 102 N FFA RD, FORT PIERCE, FL, 34945
Mail Address: 102 N FFA RD, FORT PIERCE, FL, 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARBOROUGH LARRY Director 102 N FFA RD, FORT PIERCE, FL, 34945
YARBOROUGH ROBBIE Director 102 N FFA RD, FORT PIERCE, FL, 34945
YARBOROUGH LARRY L Agent 102 N FFA RD, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 102 N FFA RD, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2003-05-05 102 N FFA RD, FORT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 102 N FFA RD, FORT PIERCE, FL 34945 -
REGISTERED AGENT NAME CHANGED 2002-05-07 YARBOROUGH, LARRY L -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-07
Domestic Profit 2001-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State