Search icon

ECCO PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: ECCO PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECCO PROPERTIES 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: 20 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000005174
FEI/EIN Number 593571582

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

Address: 11340 V C JOHNSON RD, JACKSONVILLE, FL, 32218, US
Mail Address: 11340 V C JOHNSON RD, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALIZAIRE OSNALD S President 11340 V C JOHNSON RD, JACKSONVILLE, FL, 32218
CALIZAIRE TINALE Vice President 11340 V.C. JOHNSON RD, JACKSONVILLE, FL, 32218
CALIZAIRE Tinale Treasurer 11340 V.C. JOHNSON RD, JACKSONVILLE, FL, 32218
CALIZAIRE OSNALD S Agent 11340 V C JOHNSON RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 11340 V C JOHNSON RD, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2012-02-09 11340 V C JOHNSON RD, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2012-02-09 CALIZAIRE, OSNALD SR -

Documents

Name Date
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-09

Date of last update: 02 May 2025

Sources: Florida Department of State