Search icon

E C3 INC. - Florida Company Profile

Company Details

Entity Name: E C3 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E C3 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: 29 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000122405
FEI/EIN Number 050588204

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

Address: 6413 CONGRESS AVE, SUITE 100, BOCA RATON, FL, 33487
Mail Address: 6413 CONGRESS AVE, SUITE 100, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLZ DAVID G President 10 INTERCOASTAL WAY, LAKEWORTH, FL, 33460
SCOTT LITTLEFIELD Executive Vice President 1311 LINTON BLVD., DEL RAY BEACH, FL, 33444
BOLZ DAVID G Secretary 10 INTERCOASTAL WAY, DEL RAY BEACH, FL, 33460
BOLZ DAVID G Treasurer 10 INTERCOASTAL WAY, DEL RAY BEACH, FL, 33460
SACKS MICHAEL J Agent 7210 WISTERIA AVE., PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-25 6413 CONGRESS AVE, SUITE 100, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2011-07-25 6413 CONGRESS AVE, SUITE 100, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 7210 WISTERIA AVE., PARKLAND, FL 33076 -
REGISTERED AGENT NAME CHANGED 2011-04-01 SACKS, MICHAEL J -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000922139 LAPSED 502012CA020254 MB AE PALM BEACH COUNTY 2013-03-15 2018-05-20 $175,904.19 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, PLANTATION, FL 33337

Documents

Name Date
ANNUAL REPORT 2011-04-01
ADDRESS CHANGE 2010-05-06
ANNUAL REPORT 2010-01-14
Off/Dir Resignation 2009-12-21
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State