Entity Name: | EAST COAST ADVERTISING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAST COAST ADVERTISING, 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: | 20 Apr 1992 (33 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | V29650 |
FEI/EIN Number |
650345266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 NW 11TH ST, #603, MIAMI, FL, 33136 |
Mail Address: | P O BOX 330097, MIAMI, FL, 33233 |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANCOCK EUGENE A | Vice President | 1010 NW 11 ST #603, MIAMI, FL, 33136 |
HANCOCK EUGENE A | Director | 1010 NW 11 ST #603, MIAMI, FL, 33136 |
HANCOCK EUGENE A | Agent | 1010 NW 11TH ST, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-26 | 1010 NW 11TH ST, #603, MIAMI, FL 33136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-26 | 1010 NW 11TH ST, #603, MIAMI, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2000-02-26 | 1010 NW 11TH ST, #603, MIAMI, FL 33136 | - |
AMENDMENT | 1997-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-11-28 | HANCOCK, EUGENE A | - |
REINSTATEMENT | 1994-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-30 |
ANNUAL REPORT | 2001-05-07 |
ANNUAL REPORT | 2000-02-26 |
ANNUAL REPORT | 1999-07-08 |
ANNUAL REPORT | 1998-01-20 |
AMENDMENT | 1997-10-17 |
ANNUAL REPORT | 1997-07-08 |
ANNUAL REPORT | 1996-02-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State