Search icon

E E C CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: E E C CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E E C CONSTRUCTION CORP. 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: 27 Apr 2007 (18 years ago)
Date of dissolution: 30 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2017 (8 years ago)
Document Number: P07000051350
FEI/EIN Number 260229991

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

Address: 819 PARK VALLEY CR., MINNEOLA, FL, 34711
Mail Address: 819 Park Valley cir., Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EARL ED President 819 PARK VALLEY CR, MINNEOLA, FL, 34715
EARL ED Agent 819 PARK VALLEY CIR, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-30 - -
CHANGE OF MAILING ADDRESS 2016-04-14 819 PARK VALLEY CR., MINNEOLA, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 819 PARK VALLEY CR., MINNEOLA, FL 34711 -
PENDING REINSTATEMENT 2012-04-26 - -
REINSTATEMENT 2012-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 819 PARK VALLEY CIR, MINNEOLA, FL 34715 -
AMENDMENT 2007-07-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
REINSTATEMENT 2012-04-26
ANNUAL REPORT 2008-04-30
Amendment 2007-07-23
Domestic Profit 2007-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State