Entity Name: | ECC INSURANCE BROKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jun 2005 (20 years ago) |
Branch of: | ECC INSURANCE BROKERS, INC., ILLINOIS (Company Number CORP_63937835) |
Date of dissolution: | 08 Aug 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Aug 2017 (8 years ago) |
Document Number: | F05000003306 |
FEI/EIN Number |
202146964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1211 W. 22nd Street, Suite 512, Oak Brook, IL, 60523, US |
Mail Address: | 220 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Lanni James | Vice President | 220 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
Lloyd Robert W | Vice President | 220 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
Robinson Anthony | Vice President | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114 |
Roth Robert D | Chief Executive Officer | 1211 W. 22nd Street, Oakbrook, IL, 60532 |
Stanton Joseph | Treasurer | 1815 Griffin Rd, Ft Lauderdale, FL, 33004 |
Strianese Anthony | President | 303 Corporate Center Drive, Stockbridge, GA, 30281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-08-08 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-08 | 1211 W. 22nd Street, Suite 512, Oak Brook, IL 60523 | - |
REGISTERED AGENT CHANGED | 2017-08-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 1211 W. 22nd Street, Suite 512, Oak Brook, IL 60523 | - |
Name | Date |
---|---|
Withdrawal | 2017-08-08 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-27 |
Reg. Agent Change | 2012-04-13 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State