Search icon

E.C.S. EAST COAST INC. - Florida Company Profile

Company Details

Entity Name: E.C.S. EAST COAST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.C.S. EAST COAST 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: 14 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000078946
FEI/EIN Number 80-0840996

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

Address: 517 N Massachusetts Ave, LAKELAND, FL, 33801, US
Mail Address: 179 Adams rd, englewood, FL, 37329, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKETT MARK President 179 Adams rd, englewood, TN, 37329
BARKETT MARK Agent 179 Adams rd, englewood, FL, 37329

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-14 517 N Massachusetts Ave, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 179 Adams rd, englewood, FL 37329 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 517 N Massachusetts Ave, LAKELAND, FL 33801 -
AMENDMENT 2019-03-25 - -
AMENDMENT 2018-02-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
Amendment 2019-03-25
ANNUAL REPORT 2019-01-02
Amendment 2018-02-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State