Search icon

E C INTERIORS & WORKROOM, INC. - Florida Company Profile

Company Details

Entity Name: E C INTERIORS & WORKROOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E C INTERIORS & WORKROOM, 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: 27 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2013 (11 years ago)
Document Number: P01000085075
FEI/EIN Number 651130530

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

Address: 19341 NW 82 CT, HIALEAH, FL, 33015
Mail Address: 19341 NW 82 CT, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANEDA EUGENIO E President 19341 NW 82 CT, HIALEAH, FL, 33015
ALONSO MARIA Vice President 19341 NW 82 CT, HIALEAH, FL, 33015
CASTANEDA EUGENIO Agent 19341 NW 82 CT, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09043900353 M&M DRAPERIES AND SAHDES EXPIRED 2009-02-12 2014-12-31 - 19341 NW 82ND CT, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
AMENDMENT 2013-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-18 19341 NW 82 CT, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2009-07-18 19341 NW 82 CT, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-18 19341 NW 82 CT, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2008-04-29 CASTANEDA, EUGENIO -
CANCEL ADM DISS/REV 2005-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000841782 LAPSED 1000000616172 MIAMI-DADE 2014-05-15 2024-08-01 $ 1,720.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000849175 TERMINATED 1000000432832 MIAMI-DADE 2013-04-25 2023-05-03 $ 974.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000374596 LAPSED 08-3440 SP 26 4 MIAMI-DADE COUNTY 2008-10-20 2013-10-31 $5834.57 THE CIT GROUP/COMMERCIAL SERVICES, INC., 134 WOODING AVENUE, DANVILLE, VA 24541

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4459197203 2020-04-27 0455 PPP 19341 NW 82nd Court, HIALEAH, FL, 33015-5300
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-5300
Project Congressional District FL-26
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16736.03
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State