Search icon

ECAREER, INC. - Florida Company Profile

Company Details

Entity Name: ECAREER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECAREER, 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: 13 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000084671
FEI/EIN Number 271648418

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

Address: 2300 GLADES RD, SUITE 302E, BOCA RATON, FL, 33431
Mail Address: 2300 GLADES RD, SUITE 302E, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001503804 7777 GLADES ROAD, SUITE 100, BOCA RATON, FL, 33434 7777 GLADES ROAD, SUITE 100, BOCA RATON, FL, 33434 561-245-4600

Filings since 2012-08-28

Form type D
File number 021-183335
Filing date 2012-08-28
File View File

Filings since 2011-04-01

Form type D
File number 021-157717
Filing date 2011-04-01
File View File

Key Officers & Management

Name Role Address
AZZATA JOSEPH Chief Executive Officer 7777 GLADES ROAD, SUITE 100, BOCA RATON, FL, 33434
AZZATA JOSEPH Director 7777 GLADES ROAD, SUITE 100, BOCA RATON, FL, 33434
KARDOK TIMOTHY M President 6057 NW 77TH DRIVE, PARKLAND, FL, 33067
KARDOK TIMOTHY M Director 6057 NW 77TH DRIVE, PARKLAND, FL, 33067
AZZATA JOSEPH Agent 2300 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 2300 GLADES ROAD, SUITE 302E, BOCA RATON, FL 33431 -
AMENDMENT 2013-02-04 - -
REGISTERED AGENT NAME CHANGED 2013-02-04 AZZATA, JOSEPH -
AMENDMENT 2012-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-15 2300 GLADES RD, SUITE 302E, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2012-03-15 2300 GLADES RD, SUITE 302E, BOCA RATON, FL 33431 -
AMENDMENT AND NAME CHANGE 2011-11-17 ECAREER, INC. -
AMENDMENT 2011-04-04 - -
AMENDMENT 2010-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000077650 TERMINATED 1000000562095 PALM BEACH 2014-01-02 2034-01-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001339309 TERMINATED 1000000519740 PALM BEACH 2013-08-14 2033-09-05 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000795792 TERMINATED 1000000295933 PALM BEACH 2012-09-22 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-09
Off/Dir Resignation 2013-02-04
Amendment 2013-02-04
Amendment 2012-05-15
ANNUAL REPORT 2012-03-15
Amendment and Name Change 2011-11-17
Amendment 2011-04-04
ANNUAL REPORT 2011-01-18
Amendment 2010-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State