Search icon

AMERICAN EAST COAST CONSTRUCTION INC - Florida Company Profile

Company Details

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

AMERICAN EAST COAST CONSTRUCTION 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: 28 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: P15000080103
FEI/EIN Number 47-5205708

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

Address: 4210 SW 54 AVE, DAVIE, FL, 33314, US
Mail Address: 4210 SW 54 AVE, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRTALEBI SAL President 4210 SW 54 AVE, DAVIE, FL, 33314
MIRTALEBI SAL Agent 4210 SW 54 AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-26 4210 SW 54 AVE, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2016-10-26 4210 SW 54 AVE, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2016-10-26 MIRTALEBI, SAL -
REGISTERED AGENT ADDRESS CHANGED 2016-10-26 4210 SW 54 AVE, DAVIE, FL 33314 -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-03-29
REINSTATEMENT 2018-03-08
REINSTATEMENT 2016-10-26
Domestic Profit 2015-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State