Search icon

EAST COAST SEALING INC - Florida Company Profile

Company Details

Entity Name: EAST COAST SEALING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST SEALING 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: 09 Nov 2004 (20 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: P04000152986
FEI/EIN Number 201886326

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

Address: 3468 NE 12TH TERRACE, OAKLAND PARK, FL, 33334
Mail Address: 7160 PARK STREET, HOLLYWOOD, FL, 33024
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSTAMANTE IVETTE President 7160 PARK STREET, HOLLYWOOD, FL, 33024
CAMPOS FABIO Vice President 7160 PARK STREET, HOLLYWOOD, FL, 33024
BUSTAMANTE IVETTE Agent 7160 PARK STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-30 3468 NE 12TH TERRACE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 7160 PARK STREET, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 3468 NE 12TH TERRACE, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2007-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-11-20
Domestic Profit 2004-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State