Search icon

EAST COAST PERFORMANCE, INC.

Company Details

Entity Name: EAST COAST PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 May 2008 (17 years ago)
Document Number: P04000104778
FEI/EIN Number 20-1371515
Address: 2416 SW 57th Way, West Park, FL 33023
Mail Address: 2416 SW 57th Way, West Park, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BARNETT, LENWORTH Agent 2416 SW 57th Way, West Park, FL 33023

President

Name Role Address
BARNETT, LENWORTH President 2416 SW 57th Way, West Park, FL 33023

Director

Name Role Address
BARNETT, LENWORTH Director 2416 SW 57th Way, West Park, FL 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 BARNETT, LENWORTH No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 2416 SW 57th Way, West Park, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2416 SW 57th Way, West Park, FL 33023 No data
CHANGE OF MAILING ADDRESS 2021-04-30 2416 SW 57th Way, West Park, FL 33023 No data
CANCEL ADM DISS/REV 2008-05-28 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-04-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000716980 TERMINATED 1000000237369 BROWARD 2011-10-17 2031-11-02 $ 399.95 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 2023-01-19
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-04
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 29 Jan 2025

Sources: Florida Department of State