Search icon

EAST COAST FINANCIAL GROUP INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST FINANCIAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST FINANCIAL GROUP 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: 01 Dec 2004 (20 years ago)
Document Number: P04000162211
FEI/EIN Number 201997831

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

Address: 4534 Dow Lane, Lake Worth, FL, 33463, US
Mail Address: 4534 Dow Lane, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Twyman Courtland B President 4534 Dow Lane, Lake Worth, FL, 33463
Walling Miriam Agent 601 N Congress Ave, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 4534 Dow Lane, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-04-15 4534 Dow Lane, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2023-03-14 Walling, Miriam -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 601 N Congress Ave, Suite 405, Delray Beach, FL 33445 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State