Entity Name: | EAST COAST AG PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Oct 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Dec 2002 (22 years ago) |
Document Number: | P02000115291 |
FEI/EIN Number | 542086210 |
Address: | 1401 W Dr Martin Luther King Blvd., Plant City, FL, 33563, US |
Mail Address: | P.O. BOX 343426, HOMESTEAD, FL, 33034 |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEACH FLOYD A | Agent | 21180 SW 328 STREET, HOMESTEAD, FL, 33030 |
Name | Role | Address |
---|---|---|
LEACH FLOYD A | President | 21180 SW 328 STREET, HOMESTEAD, FL, 33030 |
Name | Role | Address |
---|---|---|
LEACH FLOYD A | Director | 21180 SW 328 STREET, HOMESTEAD, FL, 33030 |
BAUMBERGER JERRY A | Director | 1591 NW 20 ST, HOMESTEAD, FL, 33030 |
Name | Role | Address |
---|---|---|
JOHNSON PRESTON P | Vice President | 16930 SW 266 TERRACE, HOMESTEAD, FL, 33031 |
Name | Role | Address |
---|---|---|
BAUMBERGER JERRY A | Secretary | 1591 NW 20 ST, HOMESTEAD, FL, 33030 |
Name | Role | Address |
---|---|---|
BAUMBERGER JERRY A | Treasurer | 1591 NW 20 ST, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 1401 W Dr Martin Luther King Blvd., Plant City, FL 33563 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 1401 W Dr Martin Luther King Blvd., Plant City, FL 33563 | No data |
AMENDMENT | 2002-12-12 | No data | No data |
AMENDMENT | 2002-11-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State