Search icon

EAST COAST CONCRETE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SUAREZ WILLY President 17250 SW 288 Street, Homestead, FL, 33030
SUAREZ WILLY Agent 17250 SW 288 Street, Homestead, FL, 33030

Events

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 - -

Court Cases

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
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
18-116-D5-WC

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110135613 0419700 1993-10-06 PIPER DUNES CONDOS AT AMELIA ISLAND PLANTATION, AMELIA ISLAND, FL, 32034
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-13
Case Closed 1994-01-11

Violation Items

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
13484423 0418800 1978-03-06 4325 NORTH HAVERHILL ROAD, West Palm Beach, FL, 33407
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-06
Case Closed 1984-03-10
13366877 0418800 1978-02-15 4325 NORTH HAVERHILL ROAD, West Palm Beach, FL, 33407
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
13366745 0418800 1978-02-06 6152 N VERDI TRAIL, Boca Raton, FL, 33433
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-06
Case Closed 1984-03-10
13366570 0418800 1978-01-13 6152 N VERDI TRAIL, Boca Raton, FL, 33433
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
13442306 0418800 1976-09-09 4325 HAVERHILL ROAD, West Palm Beach, FL, 33407
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-09
Case Closed 1984-03-10
13458765 0418800 1976-08-30 4325 HAVERHILL ROAD, West Palm Beach, FL, 33407
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