Search icon

EC PURCHASING.COM, INC. - Florida Company Profile

Company Details

Entity Name: EC PURCHASING.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Nov 2003 (21 years ago)
Document Number: F03000005728
FEI/EIN Number 330883244

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

Mail Address: C/O MADELINE G. M. LOVEJOY, 3210 EL CAMINO REAL STE 200, IRVINE, CA, 92602, US
Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NOLAN MICHAEL J Director 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
C T CORPORATION SYSTEM Agent -
NOLAN MICHAEL J CO 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
MIZES STEVE President 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
NEMZURA MARJORIE Vice President 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
NEMZURA MARJORIE Secretary 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
SUPALO MARILYN C Vice President 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134
SUPALO MARILYN C Administrator 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134
PARK ANTHONY J Director 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
PARK ANTHONY J Chief Financial Officer 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028210 PROPERTY INSIGHT EXPIRED 2018-02-27 2023-12-31 - 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-24 601 RIVERSIDE AVENUE, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State