Search icon

EAST COAST CABINETRY & MILLWORK INC - Florida Company Profile

Company Details

Entity Name: EAST COAST CABINETRY & MILLWORK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST CABINETRY & MILLWORK 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: 02 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: P12000041457
FEI/EIN Number 46-0795250

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

Address: 1333 SE Dixie Highway, Stuart, FL, 34994, US
Mail Address: 1333 SE Dixie Highway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICK TIMOTHY G President 3054 SE JEFFERSON ST, STUART, FL, 34997
Patrick Timothy G Agent 3054 SE JEFFERSON ST, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1333 SE Dixie Highway, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2020-06-29 1333 SE Dixie Highway, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Patrick, Timothy G -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 3054 SE JEFFERSON ST, STUART, FL 34997 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State