Search icon

ECNR, INC. - Florida Company Profile

Company Details

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

ECNR, 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: 31 Jan 2005 (20 years ago)
Date of dissolution: 07 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: P05000017862
FEI/EIN Number 460493468

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

Address: 1703 LEATHERBACK LN, ST. CLOUD, FL, 34771
Mail Address: 1703 LEATHERBACK LN, ST. CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ FEDERICO J Director 1703 LEATHERBACK LN., ST. CLOUD, FL, 34771
JIMENEZ FEDERICO J Agent 1703 LEATHERBACK LN, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-25 1703 LEATHERBACK LN, ST. CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2016-08-25 1703 LEATHERBACK LN, ST. CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-25 1703 LEATHERBACK LN, ST. CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2017-04-24
Reg. Agent Change 2016-08-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State