Search icon

EAST COAST MULCH CORP.

Company Details

Entity Name: EAST COAST MULCH CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Nov 1998 (26 years ago)
Document Number: P98000099421
FEI/EIN Number 65-0876231
Address: 954 Dolphin Court, JUPITER, FL 33458
Mail Address: PO BOX 1352, JUPITER, FL 33468
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST COAST MULCH CORP. 401(K) PLAN 2009 650876231 2010-04-12 EAST COAST MULCH CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 5616275539
Plan sponsor’s address 4029 COMMUNITY DRIVE, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 650876231
Plan administrator’s name EAST COAST MULCH CORP.
Plan administrator’s address 4029 COMMUNITY DRIVE, JUPITER, FL, 33458
Administrator’s telephone number 5616275539

Signature of

Role Plan administrator
Date 2010-04-12
Name of individual signing RAYMOND BOWDEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BOWDEN, RAYMOND Agent 954 Dolphin Court, JUPITER, FL 33458

President

Name Role Address
BOWDEN, RAYMOND President 954 Dolphin Court, JUPITER, FL 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044979 EAST COAST LAND SERVICES EXPIRED 2011-05-10 2016-12-31 No data 6483 FOX RUN CIRCLE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 954 Dolphin Court, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 954 Dolphin Court, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2009-03-31 954 Dolphin Court, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2004-03-08 BOWDEN, RAYMOND No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State