Search icon

EAST COAST METAL STRUCTURES CORP. - Florida Company Profile

Company Details

Entity Name: EAST COAST METAL STRUCTURES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST METAL STRUCTURES CORP. 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: 20 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: P06000040080
FEI/EIN Number 204600764

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

Address: 620 WHITNEY AVE., Lantana, FL, 33462, US
Mail Address: 620 WHITNEY AVE., Lantana, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLMON DAYMON President 5504 HOMELAND ROAD, LAKE WORTH, FL, 33449
ALLMON DEAN D Vice President 9895 Condor Court, LAKE WORTH, FL, 33467
ALLMON TAMI Director 4978 PINETREE DR., LAKE WORTH, FL, 33463
ALLMON DEAN W Director 4978 PINETREE DR., LAKE WORTH, FL, 33463
DANCA WHITNEY Director 7720 FORESTAY DR, LAKE WORTH, FL, 33467
DANCA WHITNEY Treasurer 7720 FORESTAY DR, LAKE WORTH, FL, 33467
DANCA WHITNEY Secretary 7720 FORESTAY DR, LAKE WORTH, FL, 33467
DANCA WHITNEY Chief Financial Officer 7720 FORESTAY DR., LAKE WORTH, FL, 33467
DANCA WHITNEY Agent 620 WHITNEY AVENUE, LANTANA, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000095873 FACTORY DIRECT ROOFING ACTIVE 2021-07-22 2026-12-31 - 620 WHITNEY AVENUE, LANTANA, FL, 33462
G20000108421 ELITE GENERAL CONTRACTING SERVICES ACTIVE 2020-08-21 2025-12-31 - 620 WHITNEY AVENUE, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-03 - -
REGISTERED AGENT NAME CHANGED 2021-08-16 DANCA, WHITNEY -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 620 WHITNEY AVENUE, LANTANA, FL 33462 -
AMENDMENT 2019-10-18 - -
AMENDMENT 2018-06-11 - -
AMENDMENT 2017-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-04 620 WHITNEY AVE., Lantana, FL 33462 -
CHANGE OF MAILING ADDRESS 2017-08-04 620 WHITNEY AVE., Lantana, FL 33462 -
AMENDMENT 2017-06-02 - -
AMENDMENT 2016-10-18 - -

Court Cases

Title Case Number Docket Date Status
LEMARTEC CORPORATION, et al., Appellant(s) v. EAST COAST METAL STRUCTURES CORP., Appellee(s). 4D2023-0601 2023-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA010645

Parties

Name TELLUS PRODUCTS, LLC
Role Appellant
Status Active
Name Renewco, LLC
Role Appellant
Status Active
Name Suretec Insurance Co.
Role Appellant
Status Active
Name LEMARTEC CORPORATION
Role Appellant
Status Active
Representations Kelly R. Melchiondo, Joy Spillis Lundeen, Felix X. Rodriguez
Name PHILADELPHIA INDEMNITY INSURANCE COMPANY
Role Appellant
Status Active
Name EAST COAST METAL STRUCTURES CORP.
Role Appellee
Status Active
Representations Thomasina F. Moore, Paul J. Kneski
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that Thomasina Moore's June 8, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 12/15/2023
Docket Date 2023-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description 60 DAYS TO 11/15/2023
Docket Date 2023-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lemartec Corporation
Docket Date 2023-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lemartec Corporation
Docket Date 2023-08-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Lemartec Corporation
Docket Date 2024-09-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description ORDERED that Appellee's June 20, 2024 motion for rehearing and rehearing en banc is denied.
View View File
Docket Date 2024-07-25
Type Response
Subtype Response
Description Appellants' Opposition to ECM's Motion for Rehearing
On Behalf Of Lemartec Corporation
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellants' July 3, 2024 motion for extension of time is granted, and the time for filing a response to Appellee's June 20, 2024 motion for rehearing is extended to and including July 26, 2024.
View View File
Docket Date 2024-07-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellants' Motion for Extension of Time to Serve Response to Appellee's Motion for Rehearing
Docket Date 2024-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2024-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellee's June 12, 2024 motion for extension of time is granted, and Appellee shall file the motion for rehearing on or before June 20, 2024.
View View File
Docket Date 2024-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Motion for Rehearing
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Motion for Rehearing
Docket Date 2024-05-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-03-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lemartec Corporation
Docket Date 2024-02-21
Type Response
Subtype Reply to Response
Description Reply to Appellants' Opposition to Motion to Tax Attorney's Fees and Motion to Accept its Motion to Tax Appellate Attorney's Fees as Timely Filed
On Behalf Of East Coast Metal Structures Corp.
View View File
Docket Date 2024-02-14
Type Response
Subtype Objection
Description Appelleants' Opposition to Appellee's Motion to tax Appellate Attorneys' Fees and Motion to Accept Its Motion to Tax Appellate Attorneys' Fees as Timely Filed
Docket Date 2024-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion To Accept its Motion to Tax Appellate Attorneys' Fees as Timely Filed
Docket Date 2024-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Second Amended Motion for Appellate Attorney's Fees
Docket Date 2024-02-09
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-07
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-01-31
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Lemartec Corporation
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to 01/31/2024
Docket Date 2024-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Lemartec Corporation
Docket Date 2023-12-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of East Coast Metal Structures Corp.
View View File
Docket Date 2023-08-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Lemartec Corporation
Docket Date 2023-08-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Lemartec Corporation
Docket Date 2023-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lemartec Corporation
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 14, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 17, 2023. 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 2023-08-14
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 Lemartec Corporation
Docket Date 2023-07-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/14/2023
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Lemartec Corporation
Docket Date 2023-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-06-13
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Thomasina Moore's June 8, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Lemartec Corporation
Docket Date 2023-05-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/17/2023
Docket Date 2023-05-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's May 2, 2023 motion to supplement the record 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 ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2023-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 217 PAGES (PAGES 11,342 to 11,648)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-11,431
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lemartec Corporation
Docket Date 2023-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lemartec Corporation
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
EAST COAST METAL STRUCTURES CORP. VS LEMARTEC CORPORATION, et al. 4D2021-3260 2021-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA010645

Parties

Name EAST COAST METAL STRUCTURES CORP.
Role Appellant
Status Active
Representations Paul J. Kneski
Name PHILADELPHIA INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Name Renewco, LLC
Role Appellee
Status Active
Name TELLUS PRODUCTS, LLC
Role Appellee
Status Active
Name Suretec Insurance Co.
Role Appellee
Status Active
Name LEMARTEC CORPORATION
Role Appellee
Status Active
Representations Alexander Leon, Katrina Flores, Felix X. Rodriguez, Joy Spillis Lundeen, Kelly R. Melchiondo
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ ORDERED that appellant’s February 6, 2023 motion for order clarifying February 2, 2023 order on appellate fees is granted. This court's February 2, 2023 order is amended as follows:ORDERED that appellees’ September 22, 2022 motion for award of attorney's fees isgranted conditioned on the trial court determining that appellees are the prevailing party and,if so, setting the amount of the attorney's fees to be awarded for this appellate case. If amotion for rehearing is filed in this court, then services rendered in connection with the filingof the motion, including but not limited to preparation of a responsive pleading, shall be takeninto account in computing the amount of the fee. Further,ORDERED that appellant’s September 22, 2022 motion for award of attorney's fees isgranted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If amotion for rehearing is filed in this court, then services rendered in connection with the filingof the motion, including but not limited to preparation of a responsive pleading, shall be takeninto account in computing the amount of the fee. The motion is denied to the extent appellantseeks fees pursuant to Florida Statute 713.29.
Docket Date 2023-02-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ (MOTION FOR CLARIFICATION)
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-02-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellees’ September 22, 2022 motion for award of attorney's fees is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellant’s September 22, 2022 motion for award of attorney's fees is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. The motion is denied to the extent appellant seeks fees pursuant to Florida Statute 713.29.
Docket Date 2023-01-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-11-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 17, 2023, at 10:00 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2022-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lemartec Corporation
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 19, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before August 26, 2022. In addition, appellees are 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 2022-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lemartec Corporation
Docket Date 2022-08-19
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 Lemartec Corporation
Docket Date 2022-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lemartec Corporation
Docket Date 2022-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/19/22.
Docket Date 2022-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lemartec Corporation
Docket Date 2022-06-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/19/22.
Docket Date 2022-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lemartec Corporation
Docket Date 2022-05-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/19/22.
Docket Date 2022-04-25
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellant's April 20, 2022 motion to file enlarged brief is granted and the initial brief is deemed filed as of the date of this order.
Docket Date 2022-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **ORDER ISSUED GRANTING ENLARGED BRIEF**
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-04-20
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-04-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/23/2022
Docket Date 2022-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-03-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/8/22.
Docket Date 2022-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-01-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/9/22.
Docket Date 2022-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 10,237 pages
Docket Date 2021-12-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s November 29, 2021 jurisdictional brief, this appeal shall proceed. Fla. R. App. P. 9.110(l).
Docket Date 2021-12-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-29
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2021-11-18
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 4, 2021 order is an appealable final order, as it appears the amended final judgment did not address Count V of the complaint. See Flinn v. Flinn, 68 So. 3d 424 (Fla. 4th DCA 2011); Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974) ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction."). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2021-11-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of East Coast Metal Structures Corp.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
Amendment 2021-09-03
Reg. Agent Change 2021-08-16
AMENDED ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
Amendment 2019-10-18
ANNUAL REPORT 2019-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341853661 0418800 2016-10-20 211 SOUTH STATE RD 7, HOLLYWOOD, FL, 33021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-10-20
Emphasis L: FALL, P: FALL
Case Closed 2017-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2016-11-16
Abatement Due Date 2017-05-02
Current Penalty 12675.0
Initial Penalty 17638.0
Contest Date 2016-12-08
Final Order 2017-04-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a): The employer did not provide a training program for each employee using ladders and stairways, as necessary, which would enable each employee to recognize hazards related to ladders and stairways and train each employee in the procedures to be followed to minimize these hazards: a. On or about October 20th, 2016, at the above addressed job site, the employer did not provide training to employees who was exposed to a 14 feet fall hazard when using an extension ladder while gaining access to the top of the concrete wall.
341354967 0418800 2016-03-25 1450 SOUTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33027
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-03-25
Emphasis L: FALL, P: FALL
Case Closed 2016-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2016-05-09
Current Penalty 0.0
Initial Penalty 5390.0
Final Order 2016-06-07
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a. On or about March 25th, 2016, at the above addressed job site, employees were exposed to an approximate 13-foot fall hazard while working from the second floor of a commercial structure, without a means of fall protection.
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2016-05-09
Current Penalty 1760.0
Initial Penalty 1760.0
Final Order 2016-06-07
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access: a. On or about March 25th, 2016, at the above addressed job site, employees were exposed to a 13 feet fall hazard when using an extension ladder which did not extend at least 3 feet above the upper landing surface while gaining access to a second story.
340895143 0418800 2015-08-28 7734 PETERS ROAD, PLANTATION, FL, 33324
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-08-28
Emphasis L: FALL
Case Closed 2017-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2015-09-24
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2015-10-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(iv): Employee(s) working in an aerial lift were not standing firmly on the floor of the basket: a) On or about August 28, 2015, at the above addressed jobsite, an employee was exposed to a fall hazard while climbing on the guardrails of the basket approximately 10 feet from the ground below.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2015-09-24
Abatement Due Date 2015-09-30
Current Penalty 2400.0
Initial Penalty 2400.0
Final Order 2015-10-21
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: a. On or about August 28, 2015 at the above addressed jobsite, employees were exposed to a fall and ejection hazards while working from an aerial lift or basket approximately 7 feet from the ground below.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2015-09-24
Abatement Due Date 2015-10-06
Current Penalty 2400.0
Initial Penalty 2400.0
Final Order 2015-10-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards. a. On or about August 28, 2015 at the above addressed jobsite, an employee was not trained in the recognition of the hazards associated from working inside a boom lift or basket.
339753337 0418800 2014-05-02 5216 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-05-02
Emphasis P: FALL, L: FALL
Case Closed 2015-05-14

Related Activity

Type Inspection
Activity Nr 975331
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2014-10-20
Abatement Due Date 2014-10-30
Current Penalty 3780.0
Initial Penalty 6300.0
Final Order 2014-11-04
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.760(a)(1): Each employee engaged in a steel erection activity who is on a walking/working surface with an unprotected side or edge more than 15 feet (4.6 m) above a lower level was not protected from fall hazards by guardrail systems, safety net systems, personal fall arrest systems, positioning device systems, or fall restraint systems. a) On or about May 2, 2014, at the above addressed job site, employees were exposed to a fall hazard while performing steel erection and welding without a means of conventional fall protection. PLEASE NOTE THAT DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1144167109 2020-04-09 0455 PPP 620 Whitney Ave, LAKE WORTH, FL, 33462-1642
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 449400
Loan Approval Amount (current) 475700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33462-1642
Project Congressional District FL-22
Number of Employees 45
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 478937.4
Forgiveness Paid Date 2020-12-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3329784 EAST COAST METAL STRUCTURES CORP. - WQ5HMLGXF621 620 WHITNEY AVE, LANTANA, FL, 33462-1642
Capabilities Statement Link -
Phone Number 561-766-2579
Fax Number -
E-mail Address whitney@eastcoastmetals.net
WWW Page eastcoastmetals.net
E-Commerce Website -
Contact Person WHITNEY DANCA
County Code (3 digit) 099
Congressional District 22
Metropolitan Statistical Area 8960
CAGE Code 04Y08
Year Established 2006
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Small No
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Small No
Code 332312
NAICS Code's Description Fabricated Structural Metal Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Mar 2025

Sources: Florida Department of State