Search icon

EAST COAST COOLING TOWER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
Tammy Ellis, Appellant(s) v. East Coast Cooling Tower, Inc., Appellee(s). 5D2024-1458 2024-05-30 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-009090

Parties

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

Documents

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