Entity Name: | ECIVIS, 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: | 10 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2010 (15 years ago) |
Document Number: | F09000000542 |
FEI/EIN Number |
870732535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20500 Belshaw Avenue, #260, Carson, CA, 90746, US |
Mail Address: | 363 W. ERIE ST., FLOOR 7, CHICAGO, IL, 60654, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lenchak Brenna | Secretary | 20500 Belshaw Avenue, Carson, CA, 90746 |
Smolen David | Assi | 20500 Belshaw Avenue, Carson, CA, 90746 |
Amburgey Tom | President | 20500 Belshaw Avenue, Carson, CA, 90746 |
Crocker Rob | Treasurer | 20500 Belshaw Avenue, Carson, CA, 90746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 20500 Belshaw Avenue, #260, DPT #2156, Carson, CA 90746 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 20500 Belshaw Avenue, #260, DPT #2156, Carson, CA 90746 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-06 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 7901 4TH ST N - STE. 300, ST. PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2010-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-05-19 |
Reg. Agent Change | 2022-04-06 |
ANNUAL REPORT | 2021-08-11 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-06-05 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State