Search icon

EAST COAST DOCKS, INC.

Company Details

Entity Name: EAST COAST DOCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Aug 2008 (16 years ago)
Document Number: P05000154195
FEI/EIN Number 203841889
Address: 5235 PALMETTO DRIVE, MELBOURNE BEACH, FL, 32951
Mail Address: 5235 PALMETTO DRIVE, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DEFILLIPS STEVEN R Agent 5235 PALMETTO DRIVE, MELBOURNE BEACH, FL, 32951

Director

Name Role Address
DEFILLIPS STEVEN R Director 5235 PALMETTO DRIVE, MELBOURNE BEACH, FL, 32951

President

Name Role Address
DEFILLIPS STEVEN R President 5235 PALMETTO DRIVE, MELBOURNE BEACH, FL, 32951
MCDONALD DANIEL President 5235 PALMETTO DRIVE, MELBOURNE BEACH, FL, 32951

Secretary

Name Role Address
DEFILLIPS STEVEN R Secretary 5235 PALMETTO DRIVE, MELBOURNE BEACH, FL, 32951

Treasurer

Name Role Address
DEFILLIPS STEVEN R Treasurer 5235 PALMETTO DRIVE, MELBOURNE BEACH, FL, 32951

Vice President

Name Role Address
MCDONALD DANIEL Vice President 5235 PALMETTO DRIVE, MELBOURNE BEACH, FL, 32951

Officer

Name Role Address
MCDONALD DANIEL Officer 5235 PALMETTO DRIVE, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-07 5235 PALMETTO DRIVE, MELBOURNE BEACH, FL 32951 No data
NAME CHANGE AMENDMENT 2008-08-21 EAST COAST DOCKS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State