Entity Name: | EAST COAST POLY & PACKAGING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Aug 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Apr 2024 (9 months ago) |
Document Number: | P08000072359 |
FEI/EIN Number | 263090975 |
Address: | 1505 S Harbor Drive, Merritt Island, FL, 32952, US |
Mail Address: | PO Box 541079, Merritt Island, FL, 32954, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSEN JOHN | Agent | 1505 S Harbor Drive, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
JOHNSEN JOHN | President | 1505 S HARBOR DRIVE, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | JOHNSEN, JOHN | No data |
AMENDMENT | 2024-04-23 | No data | No data |
AMENDMENT | 2022-09-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 1505 S Harbor Drive, Merritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-28 | 1505 S Harbor Drive, Merritt Island, FL 32952 | No data |
REINSTATEMENT | 2020-04-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 1505 S Harbor Drive, Merritt Island, FL 32952 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
Amendment | 2024-04-23 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-13 |
Amendment | 2022-09-15 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State