Search icon

ECLIPSE CORPORATION WSL - Florida Company Profile

Headquarter

Company Details

Entity Name: ECLIPSE CORPORATION WSL
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECLIPSE CORPORATION WSL 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: 12 Sep 2005 (20 years ago)
Document Number: P05000125102
FEI/EIN Number 203708313

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

Address: 324 COMMONS DRIVE, SUITE 15, HOOVER, AL, 35209, US
Mail Address: 324 COMMONS DRIVE, SUITE 15, HOOVER, AL, 35209, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ECLIPSE CORPORATION WSL, ALABAMA 001-057-230 ALABAMA

Key Officers & Management

Name Role Address
LUKE TERRY President 1445 HADDON PLACE, HOOVER, AL, 35226
LUKE WILLIAM S Chief Executive Officer 1445 HADDON PLACE, HOOVER, AL, 35226
RIESS ALEXANDER G Chief Technical Officer 246 LAKESHORE DRIVE, BERKELEY LAKE, GA, 30096
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 324 COMMONS DRIVE, SUITE 15, HOOVER, AL 35209 -
CHANGE OF MAILING ADDRESS 2024-03-27 324 COMMONS DRIVE, SUITE 15, HOOVER, AL 35209 -
REGISTERED AGENT NAME CHANGED 2024-03-27 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 7901 4TH ST, STE 300, ST PETERSBURG, FL 33702 -

Documents

Name Date
Reg. Agent Change 2024-03-27
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6245537703 2020-05-01 0455 PPP 1222 SE 47TH ST STE 211, CAPE CORAL, FL, 33904-9679
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132968
Loan Approval Amount (current) 132968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CAPE CORAL, LEE, FL, 33904-9679
Project Congressional District FL-19
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134079.1
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State