Search icon

ROBERT M. ECKER, JR. INC. - Florida Company Profile

Company Details

Entity Name: ROBERT M. ECKER, JR. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT M. ECKER, JR. INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Oct 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: L22147
FEI/EIN Number 592981357

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5920 Thomas Drive, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 8209 N. Lagoon Drive, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKER ROBERT M Director 8209 N. Lagoon Dr., PANAMA CITY BEACH, FL, 32408
ECKER MYNETTE Director 8209 N. Lagoon Dr., PANAMA CITY BEACH, FL, 32408
ECKER ROBERT M Agent 8209 N. Lagoon Dr., PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 5920 Thomas Drive, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2021-04-28 5920 Thomas Drive, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 8209 N. Lagoon Dr., PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-06-25 ECKER, ROBERT MJR -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6112587202 2020-04-27 0491 PPP 10059 Hutchison Blvd., Panama City Beach, FL, 32407
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9448.8
Loan Approval Amount (current) 9448.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32407-0200
Project Congressional District FL-02
Number of Employees 3
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9517.4
Forgiveness Paid Date 2021-01-20
1490458809 2021-04-10 0491 PPS 8209 N Lagoon Dr, Panama City Beach, FL, 32408-5267
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12572.8
Loan Approval Amount (current) 12572.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32408-5267
Project Congressional District FL-02
Number of Employees 3
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12640.31
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State