Search icon

EAST COAST PRODUCE INC - Florida Company Profile

Company Details

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

EAST COAST PRODUCE 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 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000098705
FEI/EIN Number 30-1022507

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

Address: 5171 GENOA ST, AVE MARIA, FL, 34142, US
Mail Address: 5171 GENOA ST, AVE MARIA, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA MARIELA President 5171 GENOA ST, AVE MARIA, FL, 34142
PINEDA MARIELA Vice President 5171 GENOA ST, AVE MARIA, FL, 34142
PINEDA MARIELA Secretary 5171 GENOA ST, AVE MARIA, FL, 34142
PINEDA MARIELA Treasurer 5171 GENOA ST, AVE MARIA, FL, 34142
PINEDA MARIELA Agent 5171 GENOA ST, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-05-01 5171 GENOA ST, AVE MARIA, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 5171 GENOA ST, AVE MARIA, FL 34142 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 5171 GENOA ST, AVE MARIA, FL 34142 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
Domestic Profit 2017-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5357998000 2020-06-28 0455 PPP 1331 SW CALMAR AVE, PORT ST LUCIE, FL, 34953-6805
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163577
Loan Approval Amount (current) 163577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34953-6805
Project Congressional District FL-21
Number of Employees 11
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State