Search icon

EAST COAST MAT & LINEN SERVICES, INC.

Company Details

Entity Name: EAST COAST MAT & LINEN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 1999 (26 years ago)
Date of dissolution: 29 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: P99000067611
FEI/EIN Number 593595424
Address: 5722 South Flamingo Road, SUITE 353, Cooper City, FL, 33330, US
Mail Address: 5722 South Flamingo Road, SUITE 353, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEINSTEIN MARK L Agent 5722 South Flamingo Road, Cooper City, FL, 33330

Director

Name Role Address
WEINSTEIN MARK L Director 5722 South Flamingo Road, Cooper City, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000137288 EAST COAST MEDICAL LINEN EXPIRED 2009-07-21 2014-12-31 No data 502 S. U.S HWY 1, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 5722 South Flamingo Road, SUITE 353, Cooper City, FL 33330 No data
CHANGE OF MAILING ADDRESS 2013-01-18 5722 South Flamingo Road, SUITE 353, Cooper City, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-18 5722 South Flamingo Road, SUITE 353, Cooper City, FL 33330 No data
REGISTERED AGENT NAME CHANGED 2009-08-13 WEINSTEIN, MARK L No data
NAME CHANGE AMENDMENT 1999-08-30 EAST COAST MAT & LINEN SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000146964 TERMINATED 1000000029097 2048 1697 2006-06-23 2026-07-06 $ 13,848.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-22
Reg. Agent Change 2009-08-13
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State