ECP PROPERTIES OF TEXAS, INC. - Florida Company Profile

Entity Name: | ECP PROPERTIES OF TEXAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Nov 2001 (24 years ago) |
Date of dissolution: | 08 Feb 2018 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Feb 2018 (8 years ago) |
Document Number: | F01000006053 |
FEI/EIN Number | 95-4043864 |
Address: | 9200 Oakdale Avenue, Chatsworth, CA, 91311, US |
Mail Address: | 9200 OAKDALE AVE, CHATSWORTH, CA, 91311 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
White Lanora J | Treasurer | 9200 Oakdale Avenue, Chatsworth, CA, 91311 |
Castro Marcela | Vice President | 9200 Oakdale Avenue, Chatsworth, CA, 91311 |
Desola Aisling Veroni | Vice President | 9200 Oakdale Avenue, Chatsworth, CA, 91311 |
Brambora Darric | Director | 9200 Oakdale Avenue, Chatsworth, CA, 91311 |
Patierno Dennis A | President | 9200 Oakdale Avenue, Chatsworth, CA, 91311 |
Lynch John Patrick | Vice President | 9200 Oakdale Avenue, Chatsworth, CA, 91311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-03-08 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-08 | 9200 Oakdale Avenue, Chatsworth, CA 91311 | - |
REGISTERED AGENT CHANGED | 2018-03-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 9200 Oakdale Avenue, Chatsworth, CA 91311 | - |
Name | Date |
---|---|
Withdrawal | 2018-02-08 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-07-14 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State