Search icon

EAST COAST STEEL & WIRE, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST STEEL & WIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST STEEL & WIRE, 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: 09 Jul 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P93000048158
FEI/EIN Number 650422418

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

Address: 530 NW 108TH AVE, PLANTATION, FL, 33414
Mail Address: P O BOX 15307, PLANTATION, FL, 33318, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAFTER ROBERT President 530 NW 108TH AVE, PLANTATION, FL, 33324
OLIVER JAN P Agent 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-02-07 OLIVER, JAN P -
REGISTERED AGENT ADDRESS CHANGED 2002-02-07 2450 HOLLYWOOD BLVD, STE 401, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1997-09-19 530 NW 108TH AVE, PLANTATION, FL 33414 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000299797 LAPSED 05-9548 COSO (62) COUNTY, BROWARD COUNTY, FL 2006-12-18 2011-12-29 $9,908.13 GERDAU AMERISTEEL, INC., 4006 PAUL BUCHMAN HIGHWAY, PLANT CITY, FL 33465

Documents

Name Date
REINSTATEMENT 2006-09-28
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-01-21
REFUND REQUEST 1997-10-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State