Entity Name: | ECILLIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ECILLIN, 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: | 29 Sep 2003 (22 years ago) |
Document Number: | P03000106399 |
FEI/EIN Number |
651207331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5640 East Taft Road, Syracuse, NY, 13220, US |
Mail Address: | 5640 East Taft Road, Syracuse, NY, 13220, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ECILLIN, INC., NEW YORK | 4876751 | NEW YORK |
Name | Role | Address |
---|---|---|
ROSS PAUL D | President | 5640 East Taft Road, Syracuse, NY, 13220 |
George Ribarovski, Esq. | Agent | 4701 N. Federal Highway, Lighthouse Point, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-28 | George Ribarovski, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 5640 East Taft Road, Unit 2014, Syracuse, NY 13220 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 5640 East Taft Road, Unit 2014, Syracuse, NY 13220 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 4701 N. Federal Highway, Suite 315, Lighthouse Point, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State