Entity Name: | EAST COAST PUMP & EQUIPMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jan 2022 (3 years ago) |
Document Number: | P22000007449 |
FEI/EIN Number | 88-0534311 |
Address: | 8594 Wakefield Dr, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 8594 Wakefield Dr, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MARTINEZ IRVING D | President | 179 E Tall Oaks Cir, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
MARTINEZ IRVING D | Treasurer | 179 E Tall Oaks Cir, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
MARTINEZ IRVING D | Secretary | 179 E Tall Oaks Cir, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
MARTINEZ IRVING D | Director | 179 E Tall Oaks Cir, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 8594 Wakefield Dr, PALM BEACH GARDENS, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 8594 Wakefield Dr, PALM BEACH GARDENS, FL 33410 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-04 |
Domestic Profit | 2022-01-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State