ECGLOBALPANEL, INC. - Florida Company Profile

Entity Name: | ECGLOBALPANEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ECGLOBALPANEL, 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: | 01 Aug 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Jan 2009 (17 years ago) |
Document Number: | P06000100572 |
FEI/EIN Number |
205477965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 Michigan Avenue, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1680 Michigan Avenue, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
City: | Miami Beach |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCHA ADRIANA CCEO | President | 1680 Michigan Avenue, MIAMI BEACH, FL, 33139 |
ROCHA ADRIANA CCEO | Agent | 1680 Michigan Avenue, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-26 | ROCHA, ADRIANA CARNEIRO , CEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-28 | 1680 Michigan Avenue, Suite 700, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 1680 Michigan Avenue, Suite 700, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2015-01-28 | 1680 Michigan Avenue, Suite 700, MIAMI BEACH, FL 33139 | - |
CANCEL ADM DISS/REV | 2009-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000144064 | TERMINATED | 1000000437112 | MIAMI-DADE | 2013-01-02 | 2033-01-16 | $ 16,872.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000103557 | TERMINATED | 1000000351132 | MIAMI-DADE | 2012-10-18 | 2033-01-16 | $ 438.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-28 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State