Search icon

ECLECTIC ENSEMBLES, INC. - Florida Company Profile

Company Details

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

ECLECTIC ENSEMBLES, 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: 04 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000001858
FEI/EIN Number 204073544

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

Address: 42757 Settlers Ridge, Murrieta, CA, 92562, US
Mail Address: 42757 Settlers Ridge, Murrieta, CA, 92562, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMOIS THERESA Director 42757 Settlers Ridge, Murrieta, CA, 92562
LEMOIS THERESA President 42757 Settlers Ridge, Murrieta, CA, 92562
LEMOIS ROBERT Director 42757 Settlers Ridge, Murrieta, CA, 92562
LEMOIS ROBERT Vice President 42757 Settlers Ridge, Murrieta, CA, 92562
Bucci Paul A Agent 1635 Eagle Harbor Parkway, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 42757 Settlers Ridge, Murrieta, CA 92562 -
CHANGE OF MAILING ADDRESS 2018-01-09 42757 Settlers Ridge, Murrieta, CA 92562 -
REGISTERED AGENT NAME CHANGED 2018-01-09 Bucci, Paul A -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 1635 Eagle Harbor Parkway, Suite 4, Fleming Island, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State