Entity Name: | J. K. ECKERT AND COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J. K. ECKERT AND COMPANY, 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: | 09 Jun 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P04000089397 |
FEI/EIN Number |
650548461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 513 DONA DR., NOKOMIS, FL, 34275, US |
Mail Address: | 513 DONA DR., NOKOMIS, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ECKERT JEFFREY K | President | 513 DONA DR., NOKOMIS, FL, 34275 |
ECKERT JENNIFER N | Chief Executive Officer | 513 DONA DR., NOKOMIS, FL, 34275 |
ECKERT JEFFREY K | Agent | 513 DONA DR., NOKOMIS, FL, 342752613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-11 | 513 DONA DR., NOKOMIS, FL 34275-2613 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-06 | 513 DONA DR., NOKOMIS, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2006-09-06 | 513 DONA DR., NOKOMIS, FL 34275 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-06-01 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State