Search icon

EAST COAST MOTOR WORKS INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST MOTOR WORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST MOTOR WORKS 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: 19 Sep 1991 (33 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: S81284
FEI/EIN Number 593085035

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

Address: 3036 BRAVO CT., ORANGE PARK, FL, 32065
Mail Address: 3036 BRAVO CT., ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUROCHER DAVID President 2668 B SUNRISE VILLAGE DR., ORANGE PARK, FL
DUROCHER DAVID B Agent 2668 B SUNRISE VILLAGE DR., ORANGE PARK, FL, 32067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-21 3036 BRAVO CT., ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 1996-06-21 3036 BRAVO CT., ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 1996-06-21 DUROCHER, DAVID B -
REGISTERED AGENT ADDRESS CHANGED 1996-06-21 2668 B SUNRISE VILLAGE DR., ORANGE PARK, FL 32067 -

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-06-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State