Search icon

ECUAMEX INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: ECUAMEX INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECUAMEX INSURANCE, 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: 30 Oct 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000117111
FEI/EIN Number 510434390

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

Address: 5088 NORTH US HIGHWAY 17, DELEON SPRINGS, FL, 32130
Mail Address: POST OFFICE BOX 817, DE LEON SPRINGS, FL, 32130, US
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN LETICIA President 5088 NORTH US HIGHWAY 17, DELEON SPRINGS, FL, 32130
BROWN LETICIA Secretary 5088 NORTH US HIGHWAY 17, DELEON SPRINGS, FL, 32130
BROWN LETICIA Treasurer 5088 NORTH US HIGHWAY 17, DELEON SPRINGS, FL, 32130
BROWN LETICIA Director 5088 NORTH US HIGHWAY 17, DELEON SPRINGS, FL, 32130
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2005-03-05 5088 NORTH US HIGHWAY 17, DELEON SPRINGS, FL 32130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002168259 LAPSED 2008 14213 CIDL CIR. CT. VOLUSIA CTY. FL 2009-09-09 2014-10-07 $85,971.42 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, 7TH FLOOR, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2007-04-18
Off/Dir Resignation 2006-05-01
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-05
ANNUAL REPORT 2004-05-29
Domestic Profit 2002-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State