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 |
Name | Role | Address |
---|---|---|
BELL, CHARLES, III | Agent | 1040 NE 44th Ct, Bay C, Oakland, FL 33334 |
Name | Role | Address |
---|---|---|
Bell, Charles, III | President | 1040 NE 44 COURT, Bay C OAKLAND PARK, FL 33334 |
Name | Role | Address |
---|---|---|
Bell, Charles C, Jr. | Other | 1040 NE 44 COURT, Bay C OAKLAND PARK, FL 33334 |
Name | Role | Address |
---|---|---|
Bell, Charles C, Jr. | Consultant | 1040 NE 44 COURT, Bay C OAKLAND PARK, FL 33334 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9614978310 | 2021-01-31 | 0455 | PPS | 1453 Banyan Cir, Pompano Beach, FL, 33069-4975 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State