Search icon

EAST COAST SIGNS AND TROPHIES OF FL INC

Company Details

Entity Name: EAST COAST SIGNS AND TROPHIES OF FL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2020 (5 years ago)
Date of dissolution: 12 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: P20000043521
FEI/EIN Number 85-1456740
Address: 285 S YONGE ST, ORMOND BEACH, FL, 32174
Mail Address: 285 S YONGE ST, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GOFF MICHAEL D Agent 1444 N US HWY 1, ORMOND BEACH, FL, 32174

President

Name Role Address
GOFF MICHAEL D President 1444 N US HWY 1, ORMOND BEACH, FL, 32174

Vice President

Name Role Address
Harrigan Amy E Vice President 602 MAIN TRL, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000316143 TERMINATED 1000000927045 VOLUSIA 2022-06-24 2042-06-29 $ 2,729.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000466551 TERMINATED 1000000899968 VOLUSIA 2021-09-03 2041-09-15 $ 1,639.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-12
ANNUAL REPORT 2021-03-16
Domestic Profit 2020-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State