Entity Name: | ECYLA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ECYLA, 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: |
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: | 30 Nov 2000 (24 years ago) |
Document Number: | P00000111394 |
FEI/EIN Number |
651060280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2041 SE OCEAN BLVD, STUART, FL, 34996 |
Mail Address: | 2041 SE OCEAN BLVD, STUART, FL, 34996 |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON ROBERT C | Director | 2041 SE OCEAN BLVD, STUART, FL, 34996 |
JOHNSON ROBERT C | President | 2041 SE OCEAN BLVD, STUART, FL, 34996 |
GOOGE HOWARD E | Agent | 759 SW Federal Highway, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 759 SW Federal Highway, Suite 213, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-22 | 2041 SE OCEAN BLVD, STUART, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2012-03-22 | 2041 SE OCEAN BLVD, STUART, FL 34996 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State