Search icon

FLORIDA EAST COAST BUILDERS EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA EAST COAST BUILDERS EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA EAST COAST BUILDERS EXCHANGE, 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: 17 Apr 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V30198
FEI/EIN Number 593103446

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

Address: 644 CLEARLAKE RD., D, COCOA, FL, 32922, US
Mail Address: 644 CLEARLAKE ROAD., D, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMITAS HARRISON J President 644 CLEARLAKE ROAD, COCOA, FL, 32922
SAMITAS HARRISON J Agent 644 CLEARLAKE ROAD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 644 CLEARLAKE ROAD, D, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2006-10-18 SAMITAS, HARRISON J -
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 644 CLEARLAKE RD., D, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2004-01-07 644 CLEARLAKE RD., D, COCOA, FL 32922 -

Documents

Name Date
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-10-18
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2001-01-19
Reg. Agent Resignation 2000-09-06
Reg. Agent Change 2000-09-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State