Search icon

EAST COAST FENCE AND GUARDRAIL, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST FENCE AND GUARDRAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST FENCE AND GUARDRAIL, 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: 29 Jan 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000010375
FEI/EIN Number 593433654

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

Address: 1605 N COCOA BLVD, COCOA, FL, 32922
Mail Address: P O BOX 573, COCOA, FL, 32923
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLUGEL BRIAN Director 4510 CURTIS BLVD, COCOA, FL, 32927
FERRARA MICHAEL D Vice President 4510 CURTIS BLVD, COCOA, FL, 32927
FERRARA MICHAEL D Agent 4510 CURTIS BLVD, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 1605 N COCOA BLVD, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 1999-04-29 1605 N COCOA BLVD, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 1999-04-29 FERRARA, MICHAEL D -

Court Cases

Title Case Number Docket Date Status
ANTHONY MIDDLETON AND LASHANDA HARLEY VS EAST COAST FENCE AND GUARDRAIL, ETC., ET AL. 5D2015-2513 2015-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CA-047529

Parties

Name LASHANDA HARLEY
Role Appellant
Status Active
Name ANTHONY MIDDLETON
Role Appellant
Status Active
Representations PATRICK J. DEESE, Adam Richardson, Philip M. Burlington
Name K & C FENCE CONTRACTORS INC
Role Appellee
Status Active
Name EAST COAST FENCE AND GUARDRAIL, INC.
Role Appellee
Status Active
Representations Richard A. Keller
Name KEVIN R. WELLER
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-26
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-08-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH
On Behalf Of EAST COAST FENCE AND GUARDRAIL
Docket Date 2016-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ANTHONY MIDDLETON
Docket Date 2016-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-07-11
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2016-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANTHONY MIDDLETON
Docket Date 2016-07-08
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of ANTHONY MIDDLETON
Docket Date 2016-07-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANTHONY MIDDLETON
Docket Date 2016-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ANTHONY MIDDLETON
Docket Date 2016-05-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 6/15
On Behalf Of ANTHONY MIDDLETON
Docket Date 2016-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EAST COAST FENCE AND GUARDRAIL
Docket Date 2016-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of EAST COAST FENCE AND GUARDRAIL
Docket Date 2016-02-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/22
On Behalf Of EAST COAST FENCE AND GUARDRAIL
Docket Date 2016-01-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY MIDDLETON
Docket Date 2016-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANTHONY MIDDLETON
Docket Date 2015-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOL-PAPER ROA
Docket Date 2015-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANTHONY MIDDLETON
Docket Date 2015-10-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/25
On Behalf Of ANTHONY MIDDLETON
Docket Date 2015-08-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-08-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2015-08-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 8/14 ORDER
Docket Date 2015-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2015-07-27
Type Notice
Subtype Notice
Description Notice ~ AA CONF STMT
On Behalf Of ANTHONY MIDDLETON
Docket Date 2015-07-24
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of EAST COAST FENCE AND GUARDRAIL
Docket Date 2015-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/15/15
On Behalf Of ANTHONY MIDDLETON
Docket Date 2015-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-27
Domestic Profit Articles 1997-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State