Search icon

EAST COAST MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: EAST COAST MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST MORTGAGE CORPORATION 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: 14 Nov 1991 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S94372
FEI/EIN Number 650298877

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

Address: 9981 SW 40 ST., MIAMI, FL, 33165, US
Mail Address: 9981 SW 40 ST., MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES GONZALO A President 9981 SW 40 ST, MIAMI, FL, 33165
TORRES GONZALO A Agent 9981 SW 40TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-15 9981 SW 40 ST., MIAMI, FL 33165 -
AMENDMENT 2005-12-15 - -
CHANGE OF MAILING ADDRESS 2005-12-15 9981 SW 40 ST., MIAMI, FL 33165 -
AMENDMENT 2004-08-23 - -
AMENDMENT 2004-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-09 9981 SW 40TH STREET, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2004-01-09 TORRES, GONZALO A -
REINSTATEMENT 2001-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-30
Off/Dir Resignation 2005-12-15
Amendment 2005-12-15
ANNUAL REPORT 2005-01-31
Amendment 2004-08-23
Amendment 2004-02-03
ANNUAL REPORT 2004-01-20
Reg. Agent Change 2004-01-09
ANNUAL REPORT 2003-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State