Search icon

EAST COAST POLY & PACKAGING, INC - Florida Company Profile

Company Details

Entity Name: EAST COAST POLY & PACKAGING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST POLY & PACKAGING, 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: 01 Aug 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: P08000072359
FEI/EIN Number 263090975

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

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

Key Officers & Management

Name Role Address
JOHNSEN JOHN President 1505 S HARBOR DRIVE, MERRITT ISLAND, FL, 32952
JOHNSEN JOHN Agent 1505 S Harbor Drive, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 JOHNSEN, JOHN -
AMENDMENT 2024-04-23 - -
AMENDMENT 2022-09-15 - -
CHANGE OF MAILING ADDRESS 2022-01-31 1505 S Harbor Drive, Merritt Island, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 1505 S Harbor Drive, Merritt Island, FL 32952 -
REINSTATEMENT 2020-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 1505 S Harbor Drive, Merritt Island, FL 32952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

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 Apr 2025

Sources: Florida Department of State