Search icon

ECHOCARE, INC. - Florida Company Profile

Company Details

Entity Name: ECHOCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECHOCARE, 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: 23 Dec 1999 (25 years ago)
Date of dissolution: 30 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: P00000000044
FEI/EIN Number 650988305

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

Address: 2723 POLK STREET, HOLLYWOOD, FL, 33020
Mail Address: 2723 POLK STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPELLUZZO JOSEPH Director 2723 POLK STREET, HOLLYWOOD, FL, 33020
CAPPELLUZZO JOSEPH Agent 2723 POLK STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-30 - -
REGISTERED AGENT NAME CHANGED 2007-04-20 CAPPELLUZZO, JOSEPH -
CHANGE OF MAILING ADDRESS 2003-04-17 2723 POLK STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 2723 POLK STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-12 2723 POLK STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State