Search icon

EAST COAST FENCE & GUARDRAIL OF BREVARD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EAST COAST FENCE & GUARDRAIL OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 1999 (26 years ago)
Document Number: P99000083099
FEI/EIN Number 593596337
Address: 651 PAM LEM STREET, COCOA, FL, 32926, US
Mail Address: P O BOX 573, COCOA, FL, 32923-0573, US
ZIP code: 32926
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATECHIS BEVERLY President 651 PAM LEM ST., COCOA, FL, 32926
CATECHIS BEVERLY Director 651 PAM LEM ST., COCOA, FL, 32926
MILLER DONALD Vice President 651 PAM LEM STREET, COCOA, FL, 32926
Valle Jim S Director P O BOX 573, COCOA, FL, 329230573
CATECHIS BEVERLY Agent 651 PAM-LEM ST., COCOA, FL, 32926

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
321-504-3777
Contact Person:
DON MILLER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0541654
Trade Name:
EAST COAST FENCE & GUARDRAIL

Unique Entity ID

Unique Entity ID:
JL2LZL2PT1Q8
CAGE Code:
340W2
UEI Expiration Date:
2026-05-28

Business Information

Doing Business As:
EAST COAST FENCE & GUARDRAIL
Division Name:
EAST COAST FENCE & GUARDRAIL OF BREVARD
Division Number:
32
Activation Date:
2025-05-30
Initial Registration Date:
2004-12-20

Commercial and government entity program

CAGE number:
340W2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-30
CAGE Expiration:
2030-05-30
SAM Expiration:
2026-05-28

Contact Information

POC:
DON A. MILLER
Corporate URL:
www.eastcoastfencefl.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045566 EAST COAST WELDING AND FABRICATION ACTIVE 2015-05-06 2025-12-31 - 651 PAM LEM ST, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-30 651 PAM LEM STREET, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2007-01-30 651 PAM LEM STREET, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 2000-07-31 CATECHIS, BEVERLY -
REGISTERED AGENT ADDRESS CHANGED 2000-07-31 651 PAM-LEM ST., COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
166325.82
Total Face Value Of Loan:
166325.82
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
166325.82
Total Face Value Of Loan:
166325.82

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$166,325.82
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,325.82
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$167,887.43
Servicing Lender:
Community Bank of the South
Use of Proceeds:
Payroll: $133,060.66
Utilities: $24,671.16
Mortgage Interest: $2,000
Healthcare: $6594

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State