Detail by Officer/Registered Agent Name

Florida Profit Corporation

EAST COAST TRANSPORTATION, INC.

Filing Information
G57859 59-2363401 09/01/1983 FL ACTIVE REINSTATEMENT 01/21/2004
Principal Address
7445 New Technology Way
Frederick, MD 21703-7337

Changed: 02/15/2019
Mailing Address
7445 New Technology Way
Frederick, MD 21703-7337

Changed: 02/15/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/05/2000

Address Changed: 06/05/2000
Officer/Director Detail Name & Address

Title Director

ENNIST, DIANE M.
7445 New Technology Way
Frederick, MD 21703

Title CEO, Director, President, VP

LAHR, MITCHELL
7445 New Technology Way
Frederick, MD 21703

Title Secretary

Wilson, Nathaniel
7445 Technology Way
Frederick, MD 21703

Title VP

Wheatley, Loretta
7445 New Technology Way
Frederick, MD 21703

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/26/2023
2024 04/20/2024

Document Images
04/20/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- REINSTATEMENT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- Reg. Agent Change View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
05/09/1995 -- ANNUAL REPORT View image in PDF format