Search icon

ECCI HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ECCI HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECCI HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Nov 1952 (73 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: 171094
FEI/EIN Number 590684209

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

Address: 11420 SW 115 STREET, MIAMI, FL, 33176
Mail Address: 11420 SW 115 STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDGE ZACKARY O Director 11420 SW 115 STREET, MIAMI, FL, 33176
EDGE ZACKARY O President 11420 SW 115 STREET, MIAMI, FL, 33176
EDGE ZACKARY O Agent 11420 SW 115 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 11420 SW 115 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-03-14 11420 SW 115 STREET, MIAMI, FL 33176 -
AMENDMENT AND NAME CHANGE 2022-03-14 ECCI HOLDINGS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 11420 SW 115 STREET, MIAMI, FL 33176 -
REINSTATEMENT 2002-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-06-01 - -
REGISTERED AGENT NAME CHANGED 2000-06-01 EDGE, ZACKARY O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000819415 TERMINATED 1000000851028 DADE 2019-12-10 2039-12-18 $ 1,324.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000055254 TERMINATED 1000000247541 DADE 2012-01-19 2032-01-25 $ 1,902.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000482450 TERMINATED 1000000225482 DADE 2011-07-13 2031-08-03 $ 1,900.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-29
Amendment and Name Change 2022-03-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-04

Date of last update: 02 Jun 2025

Sources: Florida Department of State