Entity Name: | EAST COAST CONCRETE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAST COAST CONCRETE, 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: | 25 Feb 2008 (17 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: | P08000020252 |
FEI/EIN Number |
300486488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12146 SW 114 Place, Miami, FL, 33176, US |
Mail Address: | 12146 SW 114 Place, Miami, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ WILLY | President | 17250 SW 288 Street, Homestead, FL, 33030 |
SUAREZ WILLY | Agent | 17250 SW 288 Street, Homestead, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 12146 SW 114 Place, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 12146 SW 114 Place, Miami, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 17250 SW 288 Street, Homestead, FL 33030 | - |
REINSTATEMENT | 2014-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EAST COAST CONCRETE, INC., VS DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF WORKERS' COMPENSATION, | 3D2019-2265 | 2019-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EAST COAST CONCRETE, INC. |
Role | Appellant |
Status | Active |
Name | Department of Financial Services |
Role | Appellee |
Status | Active |
Representations | LEON V. MELNICOFF, JAMES A. BOSSART |
Name | E. TANNER HOLLOMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | DFS Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-01-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-01-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-01-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this administrative appeal from the Florida Department of Financial Services, Division of Workers’ Compensation, is dismissed for failure to comply with this Court’s Order dated December 2, 2019, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2019-12-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Financial Services |
Docket Date | 2019-12-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before December 12, 2019. |
Docket Date | 2019-11-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2019-11-22 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Department of Financial Services |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-19 |
AMENDED ANNUAL REPORT | 2016-08-15 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-05-01 |
REINSTATEMENT | 2014-04-24 |
ANNUAL REPORT | 2012-07-25 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110135613 | 0419700 | 1993-10-06 | PIPER DUNES CONDOS AT AMELIA ISLAND PLANTATION, AMELIA ISLAND, FL, 32034 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 1993-11-24 |
Abatement Due Date | 1993-12-07 |
Current Penalty | 500.0 |
Initial Penalty | 875.0 |
Nr Instances | 50 |
Nr Exposed | 7 |
Gravity | 03 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-03-06 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-02-15 |
Case Closed | 1978-03-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 E01 II |
Issuance Date | 1978-02-22 |
Abatement Due Date | 1978-02-25 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-02-06 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-01-17 |
Case Closed | 1978-02-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 U03 |
Issuance Date | 1978-01-26 |
Abatement Due Date | 1978-01-29 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-01-26 |
Abatement Due Date | 1978-01-29 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 1978-01-26 |
Abatement Due Date | 1978-01-29 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260401 A02 |
Issuance Date | 1978-01-26 |
Abatement Due Date | 1978-01-29 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1978-01-26 |
Abatement Due Date | 1978-01-29 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19260451 D10 |
Issuance Date | 1978-01-26 |
Abatement Due Date | 1978-01-29 |
Nr Instances | 2 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-09-09 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-08-30 |
Case Closed | 1976-09-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260500 D02 |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-04 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260650 A |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-04 |
Nr Instances | 1 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State