Search icon

EAST COAST TITLE GROUP INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST TITLE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST TITLE GROUP 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: 26 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: P11000093811
FEI/EIN Number 453705158

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1699 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
Mail Address: 1699 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLISON DONALD M Director 1699 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432
ALLISON DONALD M President 1699 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432
ALLISON DOUGLAS S Vice President 1699 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432
ALLISON DONALD M Agent 1699 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105147 EAST COAST TITLE EXPIRED 2011-10-27 2016-12-31 - 720 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-27 ALLISON, DONALD M -
REINSTATEMENT 2023-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-05 1699 S FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-01-05 1699 S FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 1699 S FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
AMENDMENT 2012-06-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-28
REINSTATEMENT 2023-11-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-20
Off/Dir Resignation 2021-01-05
Amendment 2021-01-05
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1007747404 2020-05-03 0455 PPP 350 Camino Gardens Blvd Suite 302, Boca Raton, FL, 33432
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10062
Loan Approval Amount (current) 10062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-1401
Project Congressional District FL-23
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10122.92
Forgiveness Paid Date 2020-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State