Search icon

ECKS MARKETING, INC. - Florida Company Profile

Company Details

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

ECKS MARKETING, 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: 19 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2023 (a year ago)
Document Number: P06000155058
FEI/EIN Number 208072076

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

Address: 905 TURLOUGH TRL, ALPHARETTA, GA, 30022, US
Mail Address: 905 TURLOUGH TRL, ALPHARETTA, GA, 30022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RA CORPORATE SERVICES, INC. Agent -
KERR CRISTIE President 17902 N 97TH PLACE, SCOTTSDALE, AZ, 85255
KERR CRISTIE Secretary 17902 N 97TH PLACE, SCOTTSDALE, AZ, 85255
KERR CRISTIE Treasurer 17902 N 97TH PLACE, SCOTTSDALE, AZ, 85255
KERR CRISTIE Director 17902 N 97TH PLACE, SCOTTSDALE, AZ, 85255

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 9200 SOUTH DADELAND BOULEVARD, SUITE 105, MIAMI, FL 33156 -
REINSTATEMENT 2023-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 905 TURLOUGH TRL, ALPHARETTA, GA 30022 -
CHANGE OF MAILING ADDRESS 2023-11-02 905 TURLOUGH TRL, ALPHARETTA, GA 30022 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-09 RA Corporate Services, Inc. -

Documents

Name Date
ANNUAL REPORT 2024-07-16
REINSTATEMENT 2023-11-02
REINSTATEMENT 2020-04-29
ANNUAL REPORT 2018-02-07
REINSTATEMENT 2017-11-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State