Search icon

ECE, INC. - Florida Company Profile

Company Details

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

ECE, 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: 25 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000083833
FEI/EIN Number 202439173

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

Address: 2516 SE WILLOUGHBY BLVD, STUART, FL, 34994
Mail Address: P.O. Box 785, Indiantown, FL, 34956, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CINDY C Agent 16101 SW PALOMINO ST, INDIANTOWN, FL, 34956
MILLER ERIC D Director 16101 SW PALOMINO ST, INDIANTOWN, FL, 34956
MILLER ERIC D President 16101 SW PALOMINO ST, INDIANTOWN, FL, 34956
MILLER CINDY C Director 16101 SW PALOMINO ST, INDIANTOWN, FL, 34956
MILLER CINDY C Vice President 16101 SW PALOMINO ST, INDIANTOWN, FL, 34956
MILLER CINDY C Secretary 16101 SW PALOMINO ST, INDIANTOWN, FL, 34956
MILLER CINDY C Treasurer 16101 SW PALOMINO ST, INDIANTOWN, FL, 34956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000056743 ON-SITE HOSTED SERVICES EXPIRED 2012-06-11 2017-12-31 - 2516 SE WILLOUGHBY BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-01-29 2516 SE WILLOUGHBY BLVD, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 16101 SW PALOMINO ST, INDIANTOWN, FL 34956 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 2516 SE WILLOUGHBY BLVD, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2005-05-26 MILLER, CINDY C -

Documents

Name Date
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-26
ANNUAL REPORT 2004-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State