Search icon

ECT FINANCIAL INC - Florida Company Profile

Company Details

Entity Name: ECT FINANCIAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECT FINANCIAL 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: 03 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000088157
FEI/EIN Number 260682901

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

Address: 815 NW 57 AVE, 119, MIAMI, FL, 33126
Mail Address: 815 NW 57 AVE, 119, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDOVES LUIS E Director 815 NW 57 AVE #119, MIAMI, FL, 33126
CORDOVES LUIS E Agent 815 NW 57TH AVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08162900042 NATIONAL CITI REALTY EXPIRED 2008-06-07 2013-12-31 - 815 NW 57 AVE SUITE 119, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-18 CORDOVES, LUIS E -
AMENDMENT 2009-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-17 815 NW 57TH AVE, 119, MIAMI, FL 33126 -
AMENDMENT 2009-03-25 - -
AMENDMENT 2008-06-30 - -
CHANGE OF MAILING ADDRESS 2008-06-06 815 NW 57 AVE, 119, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-06 815 NW 57 AVE, 119, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001636175 TERMINATED 1000000543864 MIAMI-DADE 2013-10-15 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000724147 TERMINATED 1000000300658 MIAMI-DADE 2013-04-08 2033-04-17 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000469950 TERMINATED 1000000278527 MIAMI-DADE 2012-05-25 2032-06-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-12
Amendment 2009-09-09
ANNUAL REPORT 2009-06-17
Amendment 2009-03-25
Amendment 2008-06-30
ANNUAL REPORT 2008-06-06
Domestic Profit 2007-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State