Search icon

EAST COAST CLAIMS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST CLAIMS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST CLAIMS SERVICE, 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: 24 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2016 (9 years ago)
Document Number: P14000017751
FEI/EIN Number 56-2102555

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

Address: 940 RAYMOND AVENUE, ALTAMONTE SPRINGS, FL, 32701
Mail Address: P.O. Box 607843, ORLANDO, FL, 32860, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY DONALD L President 940 RAYMOND AVENUE, ALTAMONTE SPRINGS, FL, 32701
STANLEY DONALD L Secretary 940 RAYMOND AVENUE, ALTAMONTE SPRINGS, FL, 32701
STANLEY DONALD L Treasurer 940 RAYMOND AVENUE, ALTAMONTE SPRINGS, FL, 32701
STANLEY DONALD L Director 940 RAYMOND AVENUE, ALTAMONTE SPRINGS, FL, 32701
STANLEY DONALD L Agent 940 RAYMOND AVENUE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-28 940 RAYMOND AVENUE, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2022-01-28 STANLEY, DONALD L. -
REINSTATEMENT 2016-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-08-10
Domestic Profit 2014-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State