Search icon

ECP GRAPHIC GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ECP GRAPHIC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECP GRAPHIC GROUP, 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: 21 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000060037
FEI/EIN Number 651015637

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

Address: 19515 SW 49TH CT., MIRAMAR, FL, 33029
Mail Address: 19515 SW 49TH CT., MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ EDWIN S Secretary 19515 SW 49CT, MIRAMAR, FL, 33029
PEREZ EDWIN S Director 19515 SW 49CT, MIRAMAR, FL, 33029
PEREZ EDWIN S Agent 19515 SW 49TH CT., MIRAMAR, FL, 33029
PEREZ EDWIN S President 19515 SW 49CT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-24 19515 SW 49TH CT., MIRAMAR, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2003-10-09 19515 SW 49TH CT., MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2003-10-09 19515 SW 49TH CT., MIRAMAR, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State