Search icon

E.C.I.O.F., INC.

Company Details

Entity Name: E.C.I.O.F., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Mar 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F03000001226
Address: 425 N. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114
Mail Address: 425 N. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: NEVADA

Agent

Name Role
PARACORP INCORPORATED Agent

President

Name Role Address
NELSON DONALD President 3941 RIDGEWOOD DR, TITUSVILLE, FL, 32796

Secretary

Name Role Address
AUBREY CAROL Secretary 754 JOHN ANDERSON DR, ORMOND BEACH, FL, 32176

Treasurer

Name Role Address
NELSON CLAIRE Treasurer 3941 RIDGEWOOD DR, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2003-04-07 E.C.I.O.F., INC. No data
MERGER 2003-04-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000044781

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900020089 LAPSED 03-31421 CIC 7TH JUD CIR CRT VOLUSIA CO FL 2004-08-09 2009-08-30 $1230165.40 GE HEALTHCARE FINANCIAL SERVICES, INC. A FOREIGN, CORPORATION, 2 BETHESDA METRO CENTER, SUITE 600, BETHESDA, MD 20814

Documents

Name Date
Reg. Agent Resignation 2005-03-04
Article of Correction/NC 2003-04-07
Merger 2003-04-01
Foreign Profit 2003-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State