Search icon

EAST COAST INVESTMENT, INC. - Florida Company Profile

Company Details

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

EAST COAST INVESTMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2003 (21 years ago)
Document Number: P03000130566
FEI/EIN Number 200572856

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

Mail Address: PO BOX 4488, DEERFIELD BEACH, FL, 33442, US
Address: 7769 BISCAYEN BLVD., MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN MOHAMMED D President 9505 NEW WATERFORD COVE, DELRAY BEACH, FL, 33446
KHAN JHARNA Secretary 9505 NEW WATERFORD COVE, DELRAY BEACH, FL, 33446
COLLETTI JOSEPH RP.A Agent 4770 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 4770 BISCAYNE BLVD, Suit 1400, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 7769 BISCAYEN BLVD., MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2013-04-30 COLLETTI, JOSEPH R, P.A -
CHANGE OF MAILING ADDRESS 2011-04-27 7769 BISCAYEN BLVD., MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000811892 ACTIVE 1000000542458 MIAMI-DADE 2013-11-18 2034-08-01 $ 1,054.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001446591 TERMINATED 1000000507023 MIAMI-DADE 2013-09-20 2033-10-03 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000806276 TERMINATED 1000000360095 MIAMI-DADE 2012-10-22 2032-10-31 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000320047 TERMINATED 1000000271026 MIAMI-DADE 2012-04-19 2032-04-25 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State