Search icon

EAST COAST BILLING SERVICES, INC. - Florida Company Profile

Company Details

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

EAST COAST BILLING SERVICES, 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: 05 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: P08000013303
FEI/EIN Number 261900062

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

Address: 3300 Cypress Walk Pl, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 3300 Cypress Walk Pl, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEARMAN SHARON A President 3300 Cypress Walk Pl, Green Cove Springs, FL, 32043
BUCCI PAUL A Agent 1635 Eagle Harbor Pkwy, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-08 3300 Cypress Walk Pl, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-07 3300 Cypress Walk Pl, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1635 Eagle Harbor Pkwy, Suite 4, Fleming Island, FL 32003 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3536298608 2021-03-17 0491 PPS 292 Glenlyon Dr, Orange Park, FL, 32073-4243
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-4243
Project Congressional District FL-04
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4194.04
Forgiveness Paid Date 2021-11-26
8039897301 2020-05-01 0491 PPP 292 GLENLYON DR, ORANGE PARK, FL, 32073
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4206.77
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State