Entity Name: | EAST COAST HYDROPONICS & ORGANICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jan 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P08000002541 |
FEI/EIN Number | 261808133 |
Address: | 1958 OTTERBEIN AVE, APT 902, COCOA, FL, 32926 |
Mail Address: | 1958 OTTERBEIN AVE, APT 902, COCOA, FL, 32926 |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALWAYS BY THE NUMBERS, INC. | Agent |
Name | Role | Address |
---|---|---|
LEHMANN JOSHUA | President | 1958 OTTERBEIN AVE, APT 902, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
BARRETT ASHLEY | Vice President | 4216 BOKEELIA LOOP, CLEARMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000200482 | TERMINATED | 1000000133681 | BREVARD | 2009-07-29 | 2030-02-16 | $ 733.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J10000200490 | TERMINATED | 1000000133683 | BREVARD | 2009-07-29 | 2030-02-16 | $ 377.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-14 |
Domestic Profit | 2008-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State