Search icon

EAST COAST ARCHITECTURAL GLASS, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST ARCHITECTURAL GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST ARCHITECTURAL GLASS, 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: 13 Aug 1992 (33 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: V57335
FEI/EIN Number 650351084

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

Address: 137 TOMAHAWK DRIVE, SUITE D, INDIAN HARBOUR BEACH, FL, 32937, US
Mail Address: P.O. BOX 372607, SATELLITE BEACH, FL, 32937-0607, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASON DAN R Chairman 2526 Canary Isles Dr., MELBOURNE, FL, 32901
NASON DAN R President 2526 Canary Isles Dr., MELBOURNE, FL, 32901
NASON DAN R Treasurer 2526 Canary Isles Dr., MELBOURNE, FL, 32901
NASON DAN R Agent 2526 Canary Isles Dr., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 2526 Canary Isles Dr., MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-01 137 TOMAHAWK DRIVE, SUITE D, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2006-07-01 137 TOMAHAWK DRIVE, SUITE D, INDIAN HARBOUR BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2006-07-01 NASON, DAN R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State