Entity Name: | EAST COAST ENTERTAINMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAST COAST ENTERTAINMENT SERVICES, 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: | 07 Dec 2010 (14 years ago) |
Date of dissolution: | 27 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2022 (2 years ago) |
Document Number: | P10000098966 |
FEI/EIN Number |
274242389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 86203 MERRYLENE ROAD, YULEE, FL, 32097, US |
Mail Address: | 11064 ASHEVILLE HIGHWAY Ste A111, INMAN, SC, 29349, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEATON ANNA | Secretary | 11064 ASHEVILLE HIGHWAY, INMAN, SC, 29349 |
HENDERSON JANET L | Director | 11064 ASHEVILLE HIGHWAY, INMAN, SC, 29349 |
ANNA DEATON P | Agent | 86203 MERRYLENE ROAD, YULEE, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 86203 MERRYLENE ROAD, YULEE, FL 32097 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-21 | ANNA, DEATON P | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-27 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State