Search icon

ECM2 CORPORATION

Company Details

Entity Name: ECM2 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000055883
FEI/EIN Number 263677835
Address: 4440 BOTANICAL PLACE CIRCLE, #101, NAPLES, FL, 34112, US
Mail Address: 4440 BOTANICAL PLACE CIRCLE, #101, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SCHILLING ARTHUR Agent 4440 BOTANICAL PLACE CIRCLE, NAPLES, FL, 34112

President

Name Role Address
SCHILLING ARTHUR President 4440 BOTANICAL PLACE CIRCLE #101, NAPLES, FL, 34112

Secretary

Name Role Address
SCHILLING ARTHUR Secretary 4440 BOTANICAL PLACE CIRCLE #101, NAPLES, FL, 34112

Treasurer

Name Role Address
SCHILLING ARTHUR Treasurer 4440 BOTANICAL PLACE CIRCLE #101, NAPLES, FL, 34112

Director

Name Role Address
SCHILLING ARTHUR Director 4440 BOTANICAL PLACE CIRCLE #101, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000056166 ECM2 EXPIRED 2010-06-18 2015-12-31 No data 4440 BOTANICAL PLACE CIRCLE #101, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
RESTATED ARTICLES 2009-05-22 No data No data
AMENDMENT 2009-03-26 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-26 SCHILLING, ARTHUR No data

Documents

Name Date
ANNUAL REPORT 2010-04-29
Restated Articles 2009-05-22
ANNUAL REPORT 2009-04-29
Amendment 2009-03-26
Domestic Profit 2008-06-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State