Search icon

EAST COAST CUSTOM BUILDERS, INC. - Florida Company Profile

Company Details

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

EAST COAST CUSTOM BUILDERS, 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: 06 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000029733
FEI/EIN Number 651222961

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

Address: 1011 URICO GOLF ROAD, LADY LAKE, FL, 32159
Mail Address: 1011 URICO GOLF ROAD, LADY LAKE, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLIFTON RONALD D President 1011 URICO GOLF ROAD, LADY LAKE, FL, 32159
CLIFTON RONALD Agent 1011 URICO GOLF ROAD, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-14 1011 URICO GOLF ROAD, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2010-07-14 1011 URICO GOLF ROAD, LADY LAKE, FL 32159 -
REINSTATEMENT 2010-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-14 1011 URICO GOLF ROAD, LADY LAKE, FL 32159 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-03-25 CLIFTON, RONALD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000725933 ACTIVE 1000000683833 LAKE 2015-06-26 2035-07-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13000819384 ACTIVE 1000000493174 LAKE 2013-04-16 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13000139130 ACTIVE 1000000426340 LAKE 2012-12-06 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
REINSTATEMENT 2011-10-18
REINSTATEMENT 2010-07-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-03-25
Domestic Profit 2004-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State