Search icon

EAST COAST PLUMBING CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

EAST COAST PLUMBING CO., 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: 14 Jun 1996 (29 years ago)
Document Number: P96000052134
FEI/EIN Number 593383595

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

Address: 1805 CANOVA ST. S.E., SUITE 6, PALM BAY, FL, 32909, US
Mail Address: 1805 CANOVA ST. S.E., SUITE 6, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY THOMAS M Director 1805 CANOVA STREET SE, #6, PALM BAY, FL, 32909
KELLEY THOMAS M President 1805 CANOVA STREET SE, SUITE #6, PALM BAY, FL, 32909
KELLEY THOMAS M Agent 1805 CANOVA ST. S.E., PALM BAY, FL, 32909

Form 5500 Series

Employer Identification Number (EIN):
593383595
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1805 CANOVA ST. S.E., SUITE 6, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2024-04-10 1805 CANOVA ST. S.E., SUITE 6, PALM BAY, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 1805 CANOVA ST. S.E., SUITE 6, PALM BAY, FL 32909 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-28
Off/Dir Resignation 2018-10-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-01-06
Type:
Unprog Rel
Address:
311 SAN MARCO AVE., ST AUGUSTINE, FL, 32219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-05-27
Type:
Unprog Rel
Address:
11050 HARTS ROAD, JACKSONVILLE, FL, 32218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-12-01
Type:
Unprog Rel
Address:
5170 COLLINS ROAD, JACKSONVILLE, FL, 32244
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-12-04
Type:
Unprog Rel
Address:
1100 N. WICKHAM RD., MELBOURNE, FL, 32935
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-12-03
Type:
Planned
Address:
4400 DIXIE HIGHWAY, NORTHEAST, PALM BAY, FL, 32903
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74915
Current Approval Amount:
74915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75766.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State