Search icon

EAST COAST BOAT LIFTS, INC.

Company Details

Entity Name: EAST COAST BOAT LIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Nov 1996 (28 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: P96000090673
FEI/EIN Number 65-0719974
Address: 1040 NE 44 COURT, Bay C, OAKLAND PARK, FL 33334
Mail Address: 1040 NE 44 COURT, Bay C, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BELL, CHARLES, III Agent 1040 NE 44th Ct, Bay C, Oakland, FL 33334

President

Name Role Address
Bell, Charles, III President 1040 NE 44 COURT, Bay C OAKLAND PARK, FL 33334

Other

Name Role Address
Bell, Charles C, Jr. Other 1040 NE 44 COURT, Bay C OAKLAND PARK, FL 33334

Consultant

Name Role Address
Bell, Charles C, Jr. Consultant 1040 NE 44 COURT, Bay C OAKLAND PARK, FL 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-14 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-10 BELL, CHARLES, III No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 1040 NE 44th Ct, Bay C, Oakland, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 1040 NE 44 COURT, Bay C, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2013-01-28 1040 NE 44 COURT, Bay C, OAKLAND PARK, FL 33334 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000156488 LAPSED 08-309-D2OPA LEON 2013-11-22 2019-02-03 $72,575.16 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5274017705 2020-05-01 0455 PPP BAY C 1040 NE 44TH CT, OAKLAND PARK, FL, 33334-3824
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55352
Loan Approval Amount (current) 55352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address OAKLAND PARK, BROWARD, FL, 33334-3824
Project Congressional District FL-23
Number of Employees 8
NAICS code 333923
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55746.29
Forgiveness Paid Date 2021-01-20
9614978310 2021-01-31 0455 PPS 1453 Banyan Cir, Pompano Beach, FL, 33069-4975
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55352
Loan Approval Amount (current) 55352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-4975
Project Congressional District FL-20
Number of Employees 10
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55661.36
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State