Search icon

EAST COAST EQUITIES INC - Florida Company Profile

Company Details

Entity Name: EAST COAST EQUITIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST EQUITIES 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: 26 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000095954
FEI/EIN Number APPLIED FOR

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

Address: 12001 DR MARTIN LUTHER KING JR ST N, APT 3102, ST. PETERSBURG, FL, 33716, US
Mail Address: 12001 DR MARTIN LUTHER KING JR ST N, APT 3102, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
PEREZ TIMOTHY President 12001 DR MARTIN LUTHER KING JR ST N 3102, ST PETERSBURG, FL, 33716
PEREZ TIMOTHY Director 12001 DR MARTIN LUTHER KING JR ST N 3102, ST PETERSBURG, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095070 TAMPA STEM CELLS EXPIRED 2015-09-16 2020-12-31 - 3108 SEAWAY CT., APT 2-108, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-21
Domestic Profit 2014-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State