Entity Name: | EAST COAST SHIPPING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Oct 2011 (13 years ago) |
Document Number: | P11000092548 |
FEI/EIN Number | 453658206 |
Address: | 5181 NW 109TH AVE, SUNRISE, FL, 33351, US |
Mail Address: | 5181 NW 109TH AVE, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HISPANUSA INC. | Agent |
Name | Role | Address |
---|---|---|
PEROZIN NEIDE F | President | 5181 NW 109TH AVE, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
PEROZIN NEIDE F | Vice President | 5181 NW 109TH AVE, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
PEROZIN NEIDE F | Secretary | 5181 NW 109TH AVE, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 8050 N UNIVERSITY DR, SUITE 206, TAMARAC, FL 33321 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | HispanUSA Inc | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 5181 NW 109TH AVE, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 5181 NW 109TH AVE, SUNRISE, FL 33351 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000051114 | TERMINATED | 1000000702812 | BROWARD | 2016-01-08 | 2036-01-21 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State