Entity Name: | EAST COAST CONTRACTORS SUPPLY NORTH, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Feb 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 May 2023 (2 years ago) |
Document Number: | P16000016758 |
FEI/EIN Number | 81-1577709 |
Address: | 608 West Evergreen Ave, longwood, FL, 32750, US |
Mail Address: | 608 West Evergreen Ave, longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLUSKY HARRY I | Agent | 608 West Evergreen Ave, longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Glusky Kim S | President | 677 Comanche Street, Oviedo, FL, 32765 |
Name | Role | Address |
---|---|---|
GLUSKY HARRY I | Vice President | 677 COMANCHE STREET, OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
Stinson Anthony B | Secretary | 608 West Evergreen Ave, longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-05-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-03 | 608 West Evergreen Ave, longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-03 | 608 West Evergreen Ave, longwood, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-03 | 608 West Evergreen Ave, longwood, FL 32750 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-04 |
Amendment | 2023-05-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State