Entity Name: | ECILLIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Sep 2003 (21 years ago) |
Document Number: | P03000106399 |
FEI/EIN Number | 651207331 |
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 |
---|---|---|
George Ribarovski, Esq. | Agent | 4701 N. Federal Highway, Lighthouse Point, FL, 33064 |
Name | Role | Address |
---|---|---|
ROSS PAUL D | President | 5640 East Taft Road, Syracuse, NY, 13220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-28 | George Ribarovski, Esq. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 5640 East Taft Road, Unit 2014, Syracuse, NY 13220 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 5640 East Taft Road, Unit 2014, Syracuse, NY 13220 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 4701 N. Federal Highway, Suite 315, Lighthouse Point, FL 33064 | No data |
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 Feb 2025
Sources: Florida Department of State