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 |
Name | Role | Address |
---|---|---|
GOFF MICHAEL D | Agent | 1444 N US HWY 1, ORMOND BEACH, FL, 32174 |
Name | Role | Address |
---|---|---|
GOFF MICHAEL D | President | 1444 N US HWY 1, ORMOND BEACH, FL, 32174 |
Name | Role | Address |
---|---|---|
Harrigan Amy E | Vice President | 602 MAIN TRL, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-12 | No data | No data |
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 |
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