Search icon

EAST COAST MODULAR, INC. - Florida Company Profile

Company Details

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

EAST COAST MODULAR, 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: 01 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000109074
FEI/EIN Number 510485424

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

Address: 2289 N. US 1, MIMS, FL, 32754
Mail Address: 2289 N. US 1, MIMS, FL, 32754
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CHARLES Director 4020 HOLDER PARK DRIVE, MIMS, FL, 32754
BROWN CHARLES Agent 4020 HOLDER PARK DR, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-13 2289 N. US 1, MIMS, FL 32754 -
CHANGE OF MAILING ADDRESS 2012-08-13 2289 N. US 1, MIMS, FL 32754 -
REINSTATEMENT 2012-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-01 4020 HOLDER PARK DR, MIMS, FL 32754 -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2012-08-13
REINSTATEMENT 2010-02-04
REINSTATEMENT 2008-10-01
REINSTATEMENT 2007-10-09
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-06-13
REINSTATEMENT 2004-10-20
Domestic Profit 2003-10-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State