Search icon

ECAPITAL ASSET BASED LENDING CORP. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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