Search icon

EASTCOAST COMPUTER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EASTCOAST COMPUTER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTCOAST COMPUTER SERVICES, 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: 22 Sep 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000130026
FEI/EIN Number 203514244

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

Address: 221 W. HIBISCUS BLVD.,, MELBOURNE, FL, 32901, US
Mail Address: 221 W. HIBISCUS BLVD.,, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTLING PATRICIA A Vice President 415 NOGALES AVE NE, PALM BAY, FL, 32907
HARTLING THOMAS P President 415 NOGALES AVE NE, PALM BAY, FL, 32907
BURROUGHS JAMES Treasurer 554 MALABAR RD, #101, PALM BAY, FL, 32907
HOUSEMAN JOHN Secretary 1913 ERIN CT, PALM BAY, FL, 32909
HARTLING THOMAS P Agent 415 NOGALES AVE., NE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-03-08 HARTLING, THOMAS P -
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 415 NOGALES AVE., NE, PALM BAY, FL 32907 -
AMENDMENT 2007-03-08 - -
AMENDMENT 2006-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 221 W. HIBISCUS BLVD.,, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2006-01-06 221 W. HIBISCUS BLVD.,, MELBOURNE, FL 32901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000547509 ACTIVE 1000000200789 BREVARD 2011-01-11 2026-09-09 $ 150.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J08000259375 TERMINATED 1000000085312 5877 7399 2008-07-22 2028-08-12 $ 1,026.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J08000265612 ACTIVE 1000000085312 5877 7399 2008-07-22 2028-08-18 $ 1,026.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J08000209727 ACTIVE 1000000082267 5870 4096 2008-06-16 2028-06-25 $ 730.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2007-05-01
Amendment 2007-03-08
Reg. Agent Change 2007-03-08
Off/Dir Resignation 2007-03-08
Amendment 2006-07-06
ANNUAL REPORT 2006-01-06
Domestic Profit 2005-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State