Search icon

EAST COAST RECOVERY, INC - Florida Company Profile

Company Details

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

EAST COAST RECOVERY, 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: 11 Feb 2005 (20 years ago)
Document Number: P05000022610
FEI/EIN Number 202338077

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

Address: 636 S.E. 12TH TERRACE, DEERFIELD BEACH, FL, 33441
Mail Address: 636 S.E. 12TH TERRACE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES RICHARD President 636 S.E. 12TH TERRACE, DEERFIELD BEACH, FL, 33441
SHAFRITZ HUGH Agent 601 N. CONGRESS AVE STE 424, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-11-23 SHAFRITZ, HUGH -
REGISTERED AGENT ADDRESS CHANGED 2015-11-23 601 N. CONGRESS AVE STE 424, DELRAY BEACH, FL 33445 -

Court Cases

Title Case Number Docket Date Status
East Coast Recovery, Inc. Appellant(s), v. Patricia Holmes, Appellee(s). 3D2024-2024 2024-11-12 Open
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
05-26630-CC-23

Parties

Name EAST COAST RECOVERY, INC
Role Appellant
Status Active
Representations Hugh Brett Shafritz
Name Patricia Holmes
Role Appellee
Status Active
Name Hon. Linda Singer Stein
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Certified Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13083563
On Behalf Of East Coast Recovery, Inc.
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 23, 2024.
View View File
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Dove Investment Corp.
View View File
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Motion for Extension of Time to file answer brief is hereby granted to and including February 14, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Patricia Holmes
View View File
Docket Date 2024-11-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of East Coast Recovery, Inc.
View View File
Docket Date 2024-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of East Coast Recovery, Inc.
View View File
TIMOTHY W. MASLANKA, TODD MASLANKA, THOMAS F. MASLANKA AND VIOLET MASLANKA, INDIVIDUALLY AND SUCCESSOR CO-TRUSTEES OF THE ANTHONY MASLANKA REVOCABLE TRUST DATED THE 2ND DAY OF JUNE 1994, ETC. VS JBJ INVESTMENT OF SOUTH FLORIDA, INC., ALASKA FINANCIAL COMPANY III, LLC, VR360 LLC D/B/A ARNOTT'S FURNITURE & AUCTION GALLERY, CAPITAL ONE BANK AND EAST COAST RECOVERY, INC. 5D2017-0277 2017-01-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-CA-001053

Parties

Name THOMAS F. MASLANKA
Role Appellant
Status Active
Name TIMOTHY W. MASLANKA
Role Appellant
Status Active
Representations Andrew B. Greenlee, Anthony N. Legendre, II
Name TODD MASLANKA
Role Appellant
Status Active
Name VIOLET MASLANKA
Role Appellant
Status Active
Name JBJ INVESTMENT OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations MARK D. KUSHNER, PETER SOBOTA, JONATHAN L. INNES, BARRY L. MILLER, JOHN G. PIERCE, Raymond A. Biernacki, Jr.
Name ALASKA FINANCIAL COMPANY, III, LLC
Role Appellee
Status Active
Name VR360 LLC
Role Appellee
Status Active
Name EAST COAST RECOVERY, INC
Role Appellee
Status Active
Name Capital One Bank, N.A.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TIMOTHY W. MASLANKA
Docket Date 2017-02-22
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ STATUS REPORT BY 8/21
Docket Date 2017-02-20
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of TIMOTHY W. MASLANKA
Docket Date 2017-02-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ANTHONY NESTOR LEGENDRE 0067221
On Behalf Of TIMOTHY W. MASLANKA
Docket Date 2017-02-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE RAYMOND A. BIERNACKI, JR. 0217409
On Behalf Of JBJ INVESTMENT OF SOUTH FLORIDA, INC.
Docket Date 2017-01-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-27
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/27/17
On Behalf Of TIMOTHY W. MASLANKA
Docket Date 2017-01-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SUSAN FAITH WERB VS GREEN TREE SERVICING LLC, etc., et al 4D2015-4809 2015-12-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA000299

Parties

Name SUSAN FAITH WERB
Role Appellant
Status Active
Representations Scott J. Wortman, Brian K. Korte
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Name Capital Asset Managment, LLC
Role Appellee
Status Active
Name GMAC MORTGAGE, LLC
Role Appellee
Status Active
Representations ROBERT BOWEN, HOWARD FEINMEL, Brandon Stuart Vesely, DAVID BRENNER OSBORNE, ELIZABETH R. WELLBORN, ERIK DELETOILE
Name EAST COAST RECOVERY, INC
Role Appellee
Status Active
Name HON. F. SHIELDS MCMANUS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's December 14, 2016 motion for attorneys' fees and costs is denied.
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2017-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUSAN FAITH WERB
Docket Date 2017-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 7/25/17
On Behalf Of SUSAN FAITH WERB
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 5, 2017 motion for extension of time is granted. The answer brief filed on June 6, 2017 is deemed timely filed. Counsel for appellee is advised that orders granting no further extensions of time should not be disregarded and that the June 5, 2017 motion failed to show "extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant" pursuant to this court's May 26, 2017 order.
Docket Date 2017-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **BRIEF DEEMED TIMELY FILED - SEE 6/19/17 ORDER**
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2017-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2017-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's May 25, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 4, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2017-05-05
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellees' May 1, 2017 status report and motion to set briefing schedule, it is ORDERED that the stay entered on February 9, 2017 is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellees' answer brief is due within twenty (20) days from the date of this order.
Docket Date 2017-05-01
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule ~ *AND* STATUS REPORT
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2017-04-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellees are directed to file a status report within ten (10) days from the date of this order regarding the stay of this appeal and the progress being made towards settlement.
Docket Date 2017-04-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: SETTLEMENT
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2017-03-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellees are directed to file a status report within ten (10) days from the date of this order regarding the stay of this appeal and the progress being made towards settlement.
Docket Date 2017-02-09
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ **STAY LIFTED 5/5/17**ORDERED that appellee's February 7, 2017 agreed motion for extension of time to serve answer brief is treated as a motion to stay, and is granted. This appeal is stayed for thirty (30) days from the date of the entry of this order.
Docket Date 2017-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GMAC MORTGAGE) **TREATED AS A MOTION TO STAY - SEE 2/9/17 ORDER**
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 29, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2016-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUSAN FAITH WERB
Docket Date 2016-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 15, 2016 motion for extension of time to serve answer brief is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND CHANGE OF RESPONSIBLE ATTORNEY
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2016-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND CHANGE OF RESPONSIBLE ATTORNEY
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2016-11-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s October 27, 2016 response, it is ORDERED that appellee’s motion to dismiss is denied.
Docket Date 2016-10-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DISMISS UNTIMELY APPEAL
On Behalf Of SUSAN FAITH WERB
Docket Date 2016-10-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ UNTIMELY APPEAL
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2016-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 10/18/16
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2016-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 09/3/16
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2016-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUSAN FAITH WERB
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 17, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 30, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUSAN FAITH WERB
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 19, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUSAN FAITH WERB
Docket Date 2016-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (521 PAGES)
Docket Date 2016-03-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's March 3, 2016 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the intial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2016-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SUSAN FAITH WERB
Docket Date 2016-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SCOTT J. WORTMAN
On Behalf Of SUSAN FAITH WERB
Docket Date 2015-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUSAN FAITH WERB
Docket Date 2015-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State