Search icon

EGC INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: EGC INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EGC INTERNATIONAL CORP. 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: 20 Nov 2001 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Oct 2004 (21 years ago)
Document Number: P01000111120
FEI/EIN Number 651159002

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

Mail Address: 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304, US
Address: 20 ISLE OF VENICE DR, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spingola Jorge A Director 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
Garcia Enrique Director 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
Agnellini Victor J Director 20 Isle of Venice Dr., Fort Lauderdale, FL, 33301
Da Silva Juan Director 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
Gonzalez Arnaldo J Director 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
La Roca Luis A Director 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
ATRIUM REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 20 ISLE OF VENICE DR, APT 202, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-04-03 20 ISLE OF VENICE DR, APT 202, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 -
AMENDED AND RESTATEDARTICLES 2004-10-18 - -
REINSTATEMENT 2004-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001022533 TERMINATED 1000000498533 BROWARD 2013-05-22 2033-05-29 $ 732.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J05000006749 LAPSED 04-3840 CACE 13 CIRCUIT, BROWARD COUNTY, FL 2005-01-07 2010-01-18 $58,537.62 TELLABS OPERATIONS, INC., 1415 W. DIEHL ROAD, NAPERVILLE, IL 60563

Court Cases

Title Case Number Docket Date Status
LUIS FELIPE LORIE VS EGC INTERNATIONAL CORP. 4D2015-4729 2015-12-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-11583 CACE 05

Parties

Name LUIS FELIPE LORIE
Role Appellant
Status Active
Representations Jeffrey James Molinaro, ALLAN A. JOSEPH
Name EGC INTERNATIONAL CORP.
Role Respondent
Status Active
Representations SUSAN ELIZABETH RAFFANELLO, Kevin C. Kaplan
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 17, 2015 petition for writ of certiorari is denied.
Docket Date 2016-05-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-03-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 16, 2016 supplement to amended motion of Fuerst Ittleman David & Joseph, PL, counsel for Luis Felipe Lorie, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to Luis Felipe Lorie at the address appearing below; Luis Felipe Lorie 7820B Wormans Mill RoadFrederick, MD 21701(4) if substitute counsel does not appear within twenty (20) days from the date of this order, Luis Felipe Lorie is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2016-03-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (SUPPLEMENT)
On Behalf Of LUIS FELIPE LORIE
Docket Date 2016-03-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that Fuerst Ittleman David & Joseph, PL's, counsel for appellant, March 11, 2016 motion to withdraw as counsel is denied for failure to comply with Florida Rule of Appellate Procedure 9.440(b) in that the motion fails to list the client's address.
Docket Date 2016-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (SUPPLEMENT FILED 3/16/16)
On Behalf Of LUIS FELIPE LORIE
Docket Date 2016-03-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LUIS FELIPE LORIE
Docket Date 2016-03-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of EGC INTERNATIONAL CORP.
Docket Date 2016-02-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. ORDERED FURTHER that respondent shall solely address why the petition should not be granted to require in camera review with respect to items 10 & 11 of the subpoena regarding any communications and correspondence between any Bank of America representatives and Andre Lorie (10) or Lourdes Lorie (11). Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-12-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LUIS FELIPE LORIE
Docket Date 2015-12-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LUIS FELIPE LORIE
Docket Date 2015-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-12-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State