Entity Name: | ECAPITAL ASSET BASED LENDING CORP. |
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: | 08 Nov 2004 (20 years ago) |
Branch of: | ECAPITAL ASSET BASED LENDING CORP., NEW YORK (Company Number 1986377) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jun 2022 (3 years ago) |
Document Number: | F04000006351 |
FEI/EIN Number |
13-3899530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 W 40th St, 14th Floor, NEW YORK, NY, 10018, US |
Mail Address: | 8 W 40th St, 14th Floor, NEW YORK, NY, 10018, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Cuttic Brian | Chief Executive Officer | 8 W 40th St, NEW YORK, NY, 10018 |
Neely Cris | Director | 8 W 40th St, NEW YORK, NY, 10018 |
Romano Illan | Asso | 8 W 40th St, NEW YORK, NY, 10018 |
McDonald Steve | Director | 8 W 40th St, NEW YORK, NY, 10018 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-09 | 8 W 40th St, 14th Floor, NEW YORK, NY 10018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 8 W 40th St, 14th Floor, NEW YORK, NY 10018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-13 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 8 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 8 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY 10018 | - |
NAME CHANGE AMENDMENT | 2022-06-02 | ECAPITAL ASSET BASED LENDING CORP. | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-02-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
Reg. Agent Change | 2024-08-13 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-27 |
Name Change | 2022-06-02 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-21 |
AMENDED ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State