Search icon

E. COUTURE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: E. COUTURE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E. COUTURE ENTERPRISES, 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: 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: 18 Apr 2006 (19 years ago)
Document Number: P06000054807
FEI/EIN Number 204712292

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

Address: 101 W NORTH BLVD, LEESBURG, FL, 34748
Mail Address: 101 W NORTH BLVD, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUTURE ERIC P President 285 Brookdale Loop, Clermont, FL, 34711
COUTURE ERIC P Secretary 285 Brookdale Loop, Clermont, FL, 34711
COUTURE ERIC P Agent 285 Brookdale Loop, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000031109 BATTERY POWER ACTIVE 2021-03-05 2026-12-31 - 101 W NORTH BLVD/HWY 441, LEESBURG, FL, 34748
G20000109285 E COUTURE ENTERPRISES ACTIVE 2020-08-24 2025-12-31 - 101 W NORTH BLVD/HWY 441, LEESBURG, FL, 34748
G14000071023 BATTERY POWER EXPIRED 2014-07-09 2019-12-31 - 101 W NORTH BLVD, LEESBURG, FL, 34748
G08287900403 BATTERY POWER EXPIRED 2008-10-13 2013-12-31 - 101 W NORTH BLVD, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 285 Brookdale Loop, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-28 101 W NORTH BLVD, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2007-08-28 101 W NORTH BLVD, LEESBURG, FL 34748 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000101253 TERMINATED 1000000945659 LAKE 2023-03-02 2043-03-08 $ 105,113.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000094797 LAPSED 35-2017-CC-004014-A LAKE COUNTY CIRCUIT COURT 2017-12-01 2023-03-06 $9151.51 BATTERY ALLIANCE, INC., 364 DISTRIBUTION PARKWAY, COLLIERVILLE, TENNESSEE 38017

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7072567206 2020-04-28 0491 PPP 101 W. NORTH BLVD, LEESBURG, FL, 34748-5038
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19508
Loan Approval Amount (current) 19508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-5038
Project Congressional District FL-11
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19679.24
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State