Entity Name: | EAST COAST DRYWALL TEXTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Mar 2002 (23 years ago) |
Date of dissolution: | 01 Mar 2007 (18 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 01 Mar 2007 (18 years ago) |
Document Number: | P02000026906 |
FEI/EIN Number | 010625399 |
Address: | 837 SW THRIFT AVE, PORT ST. LUCIE, FL, 34953 |
Mail Address: | 837 SW THRIFT AVE, PORT ST. LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARRELL RICKEY L | Agent | 1595 S.E. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
ANZALONE DEBORAH | President | 100 NORTHWOOD BLVD., CENTRAL ISLIP, NY, 11722 |
Name | Role | Address |
---|---|---|
ANZALONE DEBORAH | Director | 100 NORTHWOOD BLVD., CENTRAL ISLIP, NY, 11722 |
PELLIGRINO WILLIAM D | Director | 1852 SW HAMPSHIRE LN, PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
PELLIGRINO WILLIAM D | Vice President | 1852 SW HAMPSHIRE LN, PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2007-03-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-07 | 837 SW THRIFT AVE, PORT ST. LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-07 | 837 SW THRIFT AVE, PORT ST. LUCIE, FL 34953 | No data |
CANCEL ADM DISS/REV | 2003-12-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
CORAPVDWN | 2007-03-01 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-03-07 |
ANNUAL REPORT | 2004-03-01 |
REINSTATEMENT | 2003-12-01 |
Domestic Profit | 2002-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State