Search icon

ECI INC.

Company Details

Entity Name: ECI INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Dec 2002 (22 years ago)
Date of dissolution: 26 Feb 2015 (10 years ago)
Last Event: DOMESTICATED
Event Date Filed: 26 Feb 2015 (10 years ago)
Document Number: F02000006040
FEI/EIN Number 593411170
Address: 6710 SURFSIDE BLVD., APOLLO BEACH, FL, 33572
Mail Address: P.O. BOX 3545, APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
FERNANDEZ GISELLE A Agent 6710 SURFSIDE BLVD., APOLLO BEACH, FL, 33572

Secretary

Name Role Address
FERNANDEZ GISELLE A Secretary 6710 SURFSIDE BLVD., APOLLO BEACH, FL, 33572

Chairman

Name Role Address
FERNANDEZ GISELLE A Chairman 6710 SURFSIDE BLVD., APOLLO BEACH, FL, 33572

Vice President

Name Role Address
FERNANDEZ GISELLE A Vice President 6710 SURFSIDE BLVD., APOLLO BEACH, FL, 33572

Treasurer

Name Role Address
FERNANDEZ GISELLE A Treasurer 6710 SURFSIDE BLVD., APOLLO BEACH, FL, 33572

Vice Chairman

Name Role Address
MARTINSON EUGENE W Vice Chairman 6710 SURFSIDE BLVD., APOLLO BEACH, FL, 33572

President

Name Role Address
MARTINSON EUGENE W President 6710 SURFSIDE BLVD., APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
DOMESTICATED 2015-02-26 No data P15000019136
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 6710 SURFSIDE BLVD., APOLLO BEACH, FL 33572 No data
CHANGE OF MAILING ADDRESS 2009-03-25 6710 SURFSIDE BLVD., APOLLO BEACH, FL 33572 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 6710 SURFSIDE BLVD., APOLLO BEACH, FL 33572 No data

Documents

Name Date
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-07-21
ANNUAL REPORT 2005-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State