Entity Name: | ECAPITAL COMMERCIAL FINANCE (STAFF) CORP. |
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: | 07 Jan 2016 (9 years ago) |
Date of dissolution: | 05 Jun 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jun 2023 (2 years ago) |
Document Number: | F16000000097 |
FEI/EIN Number |
45-0574031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20807 Biscayne Blvd, Suite 203, Aventura, FL, 33180, US |
Mail Address: | 20807 BISCAYNE BLVD., SUITE 203, AVENTURA, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
McDonald Steve | Director | 20807 Biscayne Blvd, Aventura, FL, 33180 |
Neely Cris | Director | 20807 Biscayne Blvd, Aventura, FL, 33180 |
Neely Cris | Secretary | 20807 Biscayne Blvd, Aventura, FL, 33180 |
Neely Cris | Treasurer | 20807 Biscayne Blvd, Aventura, FL, 33180 |
Anselma Jon | President | 20807 Biscayne Blvd, Aventura, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000145074 | PROSPERITY FUNDING | ACTIVE | 2020-11-11 | 2025-12-31 | - | 200 SE 9TH STREET, FT. LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-06-05 | - | - |
CHANGE OF MAILING ADDRESS | 2023-06-05 | 20807 Biscayne Blvd, Suite 203, Aventura, FL 33180 | - |
REGISTERED AGENT CHANGED | 2023-06-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 20807 Biscayne Blvd, Suite 203, Aventura, FL 33180 | - |
AMENDMENT AND NAME CHANGE | 2020-11-09 | ECAPITAL COMMERCIAL FINANCE (STAFF) CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000506004 | LAPSED | 2016-CA-3410-O | CIRCUIT COURT, ORANGE COUNTY | 2019-07-17 | 2024-07-29 | $15,500.00 | PERFORMANCE PRESS, INC. D/B/A THUMBPRINT, 2000 PLATINUM ROAD, APOPKA FL 32703 |
Name | Date |
---|---|
WITHDRAWAL | 2023-06-05 |
ANNUAL REPORT | 2022-04-04 |
Reg. Agent Change | 2021-05-17 |
ANNUAL REPORT | 2021-03-11 |
Amendment and Name Change | 2020-11-09 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-09 |
Foreign Profit | 2016-01-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State