Search icon

EAST COAST FRAMING INC.

Company Details

Entity Name: EAST COAST FRAMING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: P05000053341
FEI/EIN Number 202666484
Address: Building C, Unit 01, 3815 N US Highway 1, Cocoa, FL, 32926, US
Mail Address: Building C, Unit 01, 3815 N US Highway 1, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PLOWMAN-RENDER ANN Agent 5345 CITRUS BLVD, COCOA, FL, 32926

President

Name Role Address
PLOWMAN-RENDER ANN President 5345 CITRUS BLVD, COCOA, FL, 32926

Vice President

Name Role Address
PLOWMAN-RENDER DESMOND A Vice President 5345 CITRUS BLVD, COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110652 EAST COAST FRAMING, INC. EXPIRED 2011-11-14 2016-12-31 No data 5345 CITRUS BLVD., COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-28 Building A, Unit 42, 3815 N US Highway 1, Cocoa, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 Building A, Unit 42, 3815 N US Highway 1, Cocoa, FL 32926 No data
CHANGE OF MAILING ADDRESS 2024-02-06 Building C, Unit 01, 3815 N US Highway 1, Cocoa, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 Building C, Unit 01, 3815 N US Highway 1, Cocoa, FL 32926 No data
REGISTERED AGENT NAME CHANGED 2023-06-29 PLOWMAN-RENDER, ANN No data
REINSTATEMENT 2023-06-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-06-29
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State