Search icon

EAST COAST CUTS, INC. - Florida Company Profile

Company Details

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

EAST COAST CUTS, 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: 16 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000093071
FEI/EIN Number 201266115

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

Address: 468 GENTIAN RD., ST. AUGUSTINE, FL, 32086
Mail Address: P.O. BOX 860314, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL & EDWARDS, PA Agent -
VACCARO ANTHONY T Treasurer P.O. BOX 860314, SAINT AUGUSTINE, FL, 32086
VACCARO ANTHONY T President P.O. BOX 860314, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 468 GENTIAN RD., ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2012-01-25 468 GENTIAN RD., ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2011-04-28 HALL & EDWARDS PA -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000323771 ACTIVE 1000000156489 ST JOHNS 2010-01-07 2030-02-16 $ 1,961.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-04-28
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-11
Domestic Profit 2004-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State