Entity Name: | EAST COAST FLOORING AND INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAST COAST FLOORING AND INTERIORS, 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: | 19 Jul 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Oct 2010 (14 years ago) |
Document Number: | P10000059148 |
FEI/EIN Number |
900609556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2680 GATEWAY DRIVE, POMPANO BEACH, FL, 33069 |
Mail Address: | 2680 GATEWAY DRIVE, POMPANO BEACH, FL, 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIN Jeremy | President | 2680 Gateway Drive, Pompano Beach, FL, 33069 |
HIGGINS WENDY | Vice President | 2680 Gateway Drive, Pompano Beach, FL, 33069 |
HIGGINS ROBERT | Secretary | 2680 Gateway Drive, Pompano Beach, FL, 33069 |
MALKA AND KRAVITZ, P.A. | Agent | 1300 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 2680 GATEWAY DRIVE, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 2680 GATEWAY DRIVE, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-12 | MALKA AND KRAVITZ, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 1300 SAWGRASS CORPORATE PARKWAY, STE 100, SUNRISE, FL 33323 | - |
AMENDMENT | 2010-10-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JHPSB COLLINS DEVELOPMENT, LLC, VS OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY, et al., | 3D2021-1332 | 2021-06-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JHPSB COLLINS DEVELOPMENT LLC |
Role | Appellant |
Status | Active |
Representations | Marko F. Cerenko |
Name | GENERAL CAULKING AND COATINGS CO., INC. |
Role | Appellee |
Status | Active |
Name | EAST COAST FLOORING AND INTERIORS, INC. |
Role | Appellee |
Status | Active |
Name | OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | CYNTHIA M. RAMOS |
Name | S.V.P. TILE AND MARBLE, INC. |
Role | Appellee |
Status | Active |
Name | SEAWOOD BUILDERS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-07 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-07-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-07-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-07-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JHPSB COLLINS DEVELOPMENT, LLC |
Docket Date | 2021-06-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2021-06-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2021-06-22 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Old Republic National Title Insurance Company |
Docket Date | 2021-06-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 2, 2021. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-28 |
Reg. Agent Change | 2016-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2926557706 | 2020-05-01 | 0455 | PPP | 2680 GATEWAY DR, POMPANO BEACH, FL, 33069 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4860108310 | 2021-01-23 | 0455 | PPS | 2680 Gateway Dr, Pompano Beach, FL, 33069-4317 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State