Search icon

EKKO, INC.

Company Details

Entity Name: EKKO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2015 (10 years ago)
Document Number: P01000065302
FEI/EIN Number 651150070
Address: 12901 MCGREGOR BLVD, #25, FORT MYERS, FL, 33919
Mail Address: 12901 MCGREGOR BLVD, #25, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TILDEN LISA Agent 8662 PATTY BERG COURT, FORT MYERS, FL, 33919

Secretary

Name Role Address
TILDEN LISA Secretary 8662 PATTY BERG COURT, FORT MYERS, FL, 33919

Treasurer

Name Role Address
TILDEN LISA Treasurer 8662 PATTY BERG COURT, FORT MYERS, FL, 33919

Director

Name Role Address
TILDEN LISA Director 8662 PATTY BERG COURT, FORT MYERS, FL, 33919
TILDEN ROBERT Director 8662 PATTY BERG CT, FT MYERS, FL, 33919

President

Name Role Address
TILDEN ROBERT President 8662 PATTY BERG CT, FT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116448 ROYAL CLEANERS OF LEE COUNTY ACTIVE 2020-09-08 2025-12-31 No data 12901 MCGREGOR BOULEVARD #25, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
AMENDMENT 2015-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-18 12901 MCGREGOR BLVD, #25, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2005-07-18 12901 MCGREGOR BLVD, #25, FORT MYERS, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2002-09-23 TILDEN, LISA No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-23 8662 PATTY BERG COURT, FORT MYERS, FL 33919 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-28
Amendment 2015-07-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State