Search icon

ECPRO, INCORPORATED

Company Details

Entity Name: ECPRO, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000041787
FEI/EIN Number 270164583
Address: 2821 Hillcrest Ave, Lot 6, Pensacola, FL, 32526, US
Mail Address: 2821 Hillcrest Ave, Lot 6, Pensacola, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Hurt Bob Agent 2821 Hillcrest Ave, Pensacola, FL, 32526

President

Name Role Address
BRANUM WILLIAM L President HC Box 5650, Rincon PR, OC, 00677

Secretary

Name Role Address
BRANUM WILLIAM L Secretary HC Box 5650, Rincon PR, OC, 00677

Director

Name Role Address
BRANUM WILLIAM L Director HC Box 5650, Rincon PR, OC, 00677
BRANUM GRACE E Director 3854 PARKWAY BLVD, LAND O'LAKES, FL, 34639
PERROTTA JOSEPH E Director 1635 Brooksbend Dr., Wesley Chapel, FL, 33543

Vice President

Name Role Address
PERROTTA JOSEPH E Vice President 1635 Brooksbend Dr., Wesley Chapel, FL, 33543

Treasurer

Name Role Address
PERROTTA JOSEPH E Treasurer 1635 Brooksbend Dr., Wesley Chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102492 ECIGPROS EXPIRED 2013-10-17 2018-12-31 No data 3854 PARKWAY BLVD., LAND O'LAKES, FL, 34639
G13000102490 ECIGPROS.COM EXPIRED 2013-10-17 2018-12-31 No data 3854 PARKWAY BLVD., LAND O'LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2821 Hillcrest Ave, Lot 6, Pensacola, FL 32526 No data
CHANGE OF MAILING ADDRESS 2021-04-30 2821 Hillcrest Ave, Lot 6, Pensacola, FL 32526 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2821 Hillcrest Ave, Lot 6, Pensacola, FL 32526 No data
REGISTERED AGENT NAME CHANGED 2017-01-27 Hurt, Bob No data
REINSTATEMENT 2012-08-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-07
REINSTATEMENT 2012-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State