Search icon

ECTEON, INC.

Branch

Company Details

Entity Name: ECTEON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Feb 2008 (17 years ago)
Branch of: ECTEON, INC., NEW YORK (Company Number 1362783)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F08000000769
FEI/EIN Number 133527107
Address: 320 High Tide Drive, suite 100e, st. augustine, FL, 32080, US
Mail Address: 244 Madison Avenue, #322, NEW YORK, NY, 10016, US
ZIP code: 32080
County: St. Johns
Place of Formation: NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECTEON, INC. 401K PLAN 2020 133527107 2021-06-28 ECTEON, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 511210
Sponsor’s telephone number 2122689800
Plan sponsor’s address 320 HIGH TIDE DRIVE, SUITE 100E, SAINT AUGUSTINE, FL, 32080

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing RICHARD ECKERSTROM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DACOSTA RUI Agent 5603 NORTH MIAMI AVENUE, TAMPA, FL, 33604

Chairman

Name Role Address
ECKERSTROM RICHARD Chairman 334 W. 38th Street, Apt.9B, NEW YORK, NY, 10024

Director

Name Role Address
ECKERSTROM RICHARD Director 334 W. 38th Street, Apt.9B, NEW YORK, NY, 10024

President

Name Role Address
ECKERSTROM RICHARD President 334 W. 38th Street, Apt.9B, NEW YORK, NY, 10024

Secretary

Name Role Address
FRYD PAUL Secretary 361 GREENWICH STREET, NEW YORK, NY, 10013

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 320 High Tide Drive, suite 100e, st. augustine, FL 32080 No data
CHANGE OF MAILING ADDRESS 2020-03-18 320 High Tide Drive, suite 100e, st. augustine, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2017-10-02 DACOSTA, RUI No data
REINSTATEMENT 2017-10-02 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2014-10-01 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2015-02-03
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State