Search icon

EAST COAST FLOORING AND INTERIORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-15414

Parties

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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 12
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 171022.74
Forgiveness Paid Date 2020-12-09
4860108310 2021-01-23 0455 PPS 2680 Gateway Dr, Pompano Beach, FL, 33069-4317
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48957
Loan Approval Amount (current) 48957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-4317
Project Congressional District FL-23
Number of Employees 12
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49339.49
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State