Entity Name: | EAST COAST MEDICAL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAST COAST MEDICAL SUPPLY, 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: |
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: | 01 Feb 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Nov 2009 (15 years ago) |
Document Number: | P07000014706 |
FEI/EIN Number |
208582983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 946 Highland Ave, Unit 7, Dunedin, FL, 34698, US |
Mail Address: | 946 Highland Ave, Unit 7, Dunedin, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COURTNEY IV GEORGE W | President | 946 Highland Ave, Dunedin, FL, 34698 |
COURTNEY GEORGE W | Agent | 946 Highland Ave, Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 946 Highland Ave, Unit 7, Dunedin, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 946 Highland Ave, Unit 7, Dunedin, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 946 Highland Ave, Unit 7, Dunedin, FL 34698 | - |
CANCEL ADM DISS/REV | 2009-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-11-20 | COURTNEY, GEORGE WP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State