Search icon

EAST COAST SHIPPING INC.

Company Details

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

Agent

Name Role
HISPANUSA INC. Agent

President

Name Role Address
PEROZIN NEIDE F President 5181 NW 109TH AVE, SUNRISE, FL, 33351

Vice President

Name Role Address
PEROZIN NEIDE F Vice President 5181 NW 109TH AVE, SUNRISE, FL, 33351

Secretary

Name Role Address
PEROZIN NEIDE F Secretary 5181 NW 109TH AVE, SUNRISE, FL, 33351

Events

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

Debts

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

Documents

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