Search icon

EAST COAST SPECIALIZED, INC. - Florida Company Profile

Company Details

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

EAST COAST SPECIALIZED, 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: 04 Feb 2002 (23 years ago)
Date of dissolution: 27 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: P02000014744
FEI/EIN Number 593752352

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

Address: 324 LONGMEADOW RD., LANCASTER, PA, 17601, US
Mail Address: 324 LONGMEADOW RD., LANCASTER, PA, 17601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESJARDINS DAVID J Director 323 Thelma Ave, Somerset, MA, 02726
DESJARDINS DAVID J Vice President 323 Thelma Ave, Somerset, MA, 02726
ALWINE DONALD D Director 324 LONGMEADOW RD., LANCASTER, PA, 17601
ALWINE DONALD D President 324 LONGMEADOW RD., LANCASTER, PA, 17601
DEBONIS FRANK R Director 21 WARREN AVE, UNIT 7, SEEKONK, MA, 02771
DEBONIS FRANK R Treasurer 21 WARREN AVE, UNIT 7, SEEKONK, MA, 02771
TUBMAN ROBERT P Director 72 CYPRESS RD, SEEKONK, MA, 02771
TUBMAN ROBERT P Secretary 72 CYPRESS RD, SEEKONK, MA, 02771
LYONS JAMES G Agent 106 W. BLVD N., MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 324 LONGMEADOW RD., LANCASTER, PA 17601 -
CHANGE OF MAILING ADDRESS 2012-03-08 324 LONGMEADOW RD., LANCASTER, PA 17601 -
REGISTERED AGENT NAME CHANGED 2006-05-03 LYONS, JAMES G -
REGISTERED AGENT ADDRESS CHANGED 2006-05-03 106 W. BLVD N., MACCLENNY, FL 32063 -

Documents

Name Date
Voluntary Dissolution 2023-11-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State