Entity Name: | EAST COAST COOLING TOWER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAST COAST COOLING TOWER, 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: | 13 Oct 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P08000092850 |
FEI/EIN Number |
263540843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9850 Interstate Center Dr, Jacksonville, FL, 32218-5526, US |
Mail Address: | 9850 Interstate Center Dr, Jacksonville, FL, 32218-5526, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adams Jim W | President | 9850 Interstate Center Dr, Jacksonville, FL, 322185526 |
Adams Jim W | Secretary | 9850 Interstate Center Dr, Jacksonville, FL, 322185526 |
ADAMS JIM W | Agent | 9850 Interstate Center Dr, Jacksonville, FL, 322185526 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000038441 | EAST COAST COOLING TOWER | EXPIRED | 2014-04-17 | 2019-12-31 | - | 2509 DAVIS ROAD, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 9850 Interstate Center Dr, Jacksonville, FL 32218-5526 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 9850 Interstate Center Dr, Jacksonville, FL 32218-5526 | - |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 9850 Interstate Center Dr, Jacksonville, FL 32218-5526 | - |
AMENDMENT AND NAME CHANGE | 2017-02-13 | EAST COAST COOLING TOWER, INC. | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | ADAMS, JIM WAYNE | - |
CANCEL ADM DISS/REV | 2009-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000417453 | ACTIVE | 2020SC-2337 | POLK CTY CT 10TH JUD CIR | 2020-12-29 | 2027-09-06 | $3,970.46 | BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tammy Ellis, Appellant(s) v. East Coast Cooling Tower, Inc., Appellee(s). | 5D2024-1458 | 2024-05-30 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Tammy Ellis |
Role | Appellant |
Status | Active |
Representations | Brian James Lee, Alexander Baron Cvercko |
Name | Hon. Robert Michael Dees |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | EAST COAST COOLING TOWER, INC. |
Role | Appellee |
Status | Active |
Representations | Jeffrey Jarvis Sneed, DeeAnn Julia McLemore, Ezequiel Lugo |
Docket Entries
Docket Date | 2024-10-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal - 257 PAGES |
Docket Date | 2024-10-15 |
Type | Notice |
Subtype | Notice |
Description | Notice INABILITY TO COMPLETE ROA |
On Behalf Of | Duval Clerk |
Docket Date | 2024-11-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; IB BY 12/26 |
View | View File |
Docket Date | 2024-11-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Tammy Ellis |
Docket Date | 2024-10-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; IB BY 11/25 |
View | View File |
Docket Date | 2024-10-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief - AMENDED |
On Behalf Of | Tammy Ellis |
Docket Date | 2024-10-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED |
View | View File |
Docket Date | 2024-10-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Tammy Ellis |
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Order |
Description | Order Appeal to Proceed; ABEYANCE LIFTED; PARTIES W/IN 10 DYS FILE MEDIATION PAPERWORK... |
View | View File |
Docket Date | 2024-07-29 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report & Notice of Filing LT ORDER |
On Behalf Of | Tammy Ellis |
Docket Date | 2024-06-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | East Coast Cooling Tower, Inc. |
Docket Date | 2024-06-03 |
Type | Order |
Subtype | Abeyance Order |
Description | Abeyance Order; APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT... |
View | View File |
Docket Date | 2024-06-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-05-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-05-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal- FILED BELOW 05/26/2024 |
Docket Date | 2025-01-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | INITIAL BRF BY 1/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
View | View File |
Docket Date | 2024-12-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Tammy Ellis |
Docket Date | 2024-08-15 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-15 |
Amendment and Name Change | 2017-02-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-01-14 |
ANNUAL REPORT | 2011-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State