Search icon

ECAH ANIMALS, INC. - Florida Company Profile

Company Details

Entity Name: ECAH ANIMALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 24 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: N05000010904
FEI/EIN Number 743155160

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

Address: 2040 OWENBY DRIVE, TALLAHASSEE, FL, 32308
Mail Address: 2040 OWENBY DRIVE, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO SHARON Director 3301 RUTLAND LOOP, TALLAHASSEE, FL, 32312
HOMAN MELANIE Director 4163 BLOXHAM CUTOFF ROAD, CRAWFORDVILLE, FL, 32327
Klepper Traci Director 2040 Owenby Drive, Tallahassee, FL, 32308
TRAKAS IRENE Director 4004 DUTCHESS COURT, TALLAHASSEE, FL, 32309
HURST CAROLYN Agent 3113 CAPITAL MEDICAL BLVD, TALLAHASSEE, FL, 32308
DRAPER ELISABETH Director 1730 AUGUSTINE PLACE, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000050014 RE-TAIL ACTIVE 2010-06-08 2025-12-31 - P.O. BOX 10250, TALLAHASSEE, FL, 32302
G09026900039 CAPITOL ARK - ADOPTIONS RESCUE KENNELS EXPIRED 2009-01-26 2014-12-31 - PO BOX 10250, TALLAHASSEE, FL, 32302

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-27 HURST, CAROLYN -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 3113 CAPITAL MEDICAL BLVD, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 2040 OWENBY DRIVE, TALLAHASSEE, FL 32308 -
AMENDMENT 2015-09-29 - -
CHANGE OF MAILING ADDRESS 2015-09-29 2040 OWENBY DRIVE, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-13
Reg. Agent Change 2022-06-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State