Search icon

EAST COAST BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST BUILDERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 1995 (30 years ago)
Document Number: P95000027970
FEI/EIN Number 650572438

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

Address: 102 NE 2ND ST, STE 221, BOCA RATON, FL, 33431, US
Mail Address: 215 SE 8th Ave, Ft. Lauderdale, FL, 33301, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDER ROBERT W President 215 SE 8th Ave, Ft. Lauderdale, FL, 33301
ELDER ROBERT W Secretary 215 SE 8th Ave, Ft. Lauderdale, FL, 33301
ELDER ROBERT W Treasurer 215 SE 8th Ave, Ft. Lauderdale, FL, 33301
ELDER ROBERT W Director 215 SE 8th Ave, Ft. Lauderdale, FL, 33301
ELDER DAVID W Vice President 2642 SE Gowin Dr, Port St. Lucie, FL, 34952
ELDER ROBERT W Agent 215 SE 8th Ave., Ft. Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141107 ERIC PIERCE CUSTOM HOMES ACTIVE 2024-11-19 2029-12-31 - 1208 GEORGIA STREET BAY 1, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-28 102 NE 2ND ST, STE 221, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 215 SE 8th Ave., 2700, Ft. Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-28 102 NE 2ND ST, STE 221, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1227412 0418800 1984-10-10 14840 S W 104 ST MAHOGANY KEY, MIAMI, FL, 33190
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-10
Case Closed 1984-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State