Entity Name: | EAST COAST BUILDERS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 May 2019 (6 years ago) |
Document Number: | P19000043196 |
FEI/EIN Number | 84-1968152 |
Address: | 1632, SE 6th ST, Deerfield Beach, FL 33441 |
Mail Address: | 1632, SE 6th ST, Deerfield Beach, FL 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mathon, Michel, President | Agent | 362 VIA MILAN TERRACE, DAVIE, FL 33325 |
Name | Role | Address |
---|---|---|
MATHON, MICHEL | Director | 1632, 6TH ST, DEERFIELD BEACH, FL 33441 |
Name | Role | Address |
---|---|---|
MATHON, MICHEL | Vice President | 1632, 6TH ST, DEERFIELD BEACH, FL 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 1632, SE 6th ST, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-16 | 1632, SE 6th ST, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-16 | Mathon, Michel, President | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 362 VIA MILAN TERRACE, DAVIE, FL 33325 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-12 |
Domestic Profit | 2019-05-16 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State