Search icon

ECHO PROCESS INSTRUMENTATION, INC. - Florida Company Profile

Company Details

Entity Name: ECHO PROCESS INSTRUMENTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECHO PROCESS INSTRUMENTATION, 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: 20 Mar 2009 (16 years ago)
Document Number: P09000025725
FEI/EIN Number 264507331

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

Address: 70 6TH AVE, SHALIMAR, FL, 32579, US
Mail Address: PO BOX 800, SHALIMAR, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON ROBERT C President P.O. BOX 800, SHALIMAR, FL, 32579
HARRISON GINGER L Vice President P.O. BOX 800, SHALIMAR, FL, 32579
HARRISON ROBERT C Agent 70 6TH AVE, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-15 70 6TH AVE, SHALIMAR, FL 32579 -
REGISTERED AGENT NAME CHANGED 2011-01-15 HARRISON, ROBERT C -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1895888709 2021-03-27 0491 PPS 70 6th Ave, Shalimar, FL, 32579-1841
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26287.7
Loan Approval Amount (current) 26287.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shalimar, OKALOOSA, FL, 32579-1841
Project Congressional District FL-01
Number of Employees 3
NAICS code 334514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26482.67
Forgiveness Paid Date 2021-12-23
7751077105 2020-04-14 0491 PPP 70 6th Ave, SHALIMAR, FL, 32579
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26287
Loan Approval Amount (current) 26287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHALIMAR, OKALOOSA, FL, 32579-0001
Project Congressional District FL-01
Number of Employees 3
NAICS code 334513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26563.74
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State