Entity Name: | EAST COAST CONTRACTOR SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jul 2010 (15 years ago) |
Date of dissolution: | 26 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2018 (7 years ago) |
Document Number: | P10000058646 |
FEI/EIN Number | 273072448 |
Address: | 4391 COLONY GROVE COURT, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 4391 COLONY GROVE COURT, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PURVIS MICHAEL A | Agent | 4391 COLONY GROVE COURT, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
PURVIS MICHAEL A | President | 4391 COLONY GROVE COURT, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
LOOMIS ANDREW L | Vice President | 1710 SW MOCKINGBIRD DR, PORT ST LUCIE, FL, 349862045 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-18 | PURVIS, MICHAEL A | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2018-03-26 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-03-18 |
Domestic Profit | 2010-07-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State