Search icon

ECKERS' DELIVERY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ECKERS' DELIVERY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECKERS' DELIVERY SERVICE, 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: 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: 13 Dec 1989 (35 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L36233
FEI/EIN Number 593004303

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

Address: 1719 SW 170TH ST, NEWBERRY, FL, 32669, US
Mail Address: 1719 SW 170TH ST, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKER, ROBIN W. Secretary 1719 SW 170TH ST, NEWBERRY, FL, 32669
ECKER, ROBIN W. Director 1719 SW 170TH ST, NEWBERRY, FL, 32669
ECKER, ROBIN W. Treasurer 1719 SW 170 ST, NEWBERRY, FL, 32669
Ecker Ryan P President 1719 SW 170TH ST, NEWBERRY, FL, 32669
Ecker Ryan P Director 1719 SW 170TH ST, NEWBERRY, FL, 32669
ECKER, ROBIN W. Vice President 1719 SW 170TH ST, NEWBERRY, FL, 32669
HOPE, A. BICE Agent 408 W UNIVERSITY AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 HOPE, A. BICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 1719 SW 170TH ST, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2009-01-07 1719 SW 170TH ST, NEWBERRY, FL 32669 -

Documents

Name Date
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State