Search icon

ECAD ENTERPRISES, INC.

Company Details

Entity Name: ECAD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000034881
FEI/EIN Number 650998535
Address: 1905 NW 49TH AVE., COCONUT CREEK, FL, 33063
Mail Address: 1905 NW 49TH AVE., COCONUT CREEK, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
D'ONOFRIO EDVALDO C Agent 1905 NW 49TH AVE., COCONUT CREEK, FL, 33063

President

Name Role Address
D'ONOFRIO EDVALDO C President 1905 NW 49TH AVE., COCONUT CREEK, FL, 33063

Secretary

Name Role Address
D'ONOFRIO EDVALDO C Secretary 1905 NW 49TH AVE., COCONUT CREEK, FL, 33063

Treasurer

Name Role Address
D'ONOFRIO EDVALDO C Treasurer 1905 NW 49TH AVE., COCONUT CREEK, FL, 33063

Vice President

Name Role Address
D'ONOFRIO EDVALDO C Vice President 1905 NW 49TH AVE., COCONUT CREEK, FL, 33063

Director

Name Role Address
D'ONOFRIO EDVALDO C Director 1905 NW 49TH AVE., COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-06 1905 NW 49TH AVE., COCONUT CREEK, FL 33063 No data
CHANGE OF MAILING ADDRESS 2004-04-06 1905 NW 49TH AVE., COCONUT CREEK, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-06 1905 NW 49TH AVE., COCONUT CREEK, FL 33063 No data

Documents

Name Date
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-03
Domestic Profit 2000-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State