Search icon

EAST COAST NAUTICAL, INC. - Florida Company Profile

Company Details

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

EAST COAST NAUTICAL, 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: 23 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000110149
FEI/EIN Number 770680367

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

Address: 1137 Lake Dr., Cocoa, FL, 32922, US
Mail Address: 1137 Lake Dr., Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLATTER TROY D President 1137 Lake Dr., Cocoa, FL, 32922
GLATTER TROY D Agent 1137 Lake Dr., Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-03-10 1137 Lake Dr., Cocoa, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 1137 Lake Dr., Cocoa, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 1137 Lake Dr., Cocoa, FL 32922 -
REINSTATEMENT 2010-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-06-18
ANNUAL REPORT 2008-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State