Search icon

E-CAPITAL ACCESS CORPORATION - Florida Company Profile

Company Details

Entity Name: E-CAPITAL ACCESS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-CAPITAL ACCESS CORPORATION 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: 16 Mar 2010 (15 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: P10000023572
FEI/EIN Number 800572694

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

Address: 3000 S OCEAN DR, HOLLYWOOD, FL, 33019, US
Mail Address: 3000 S OCEAN DR, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAO ANTHONY President 3000 S OCEAN DR, HOLLYOOD, FL, 33019
CHAO ANTHONY Secretary 3000 S OCEAN DR, HOLLYOOD, FL, 33019
CHAO ANTHONY Agent 3000 S OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3000 S OCEAN DR, 1122, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2014-04-30 3000 S OCEAN DR, 1122, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3000 S OCEAN DR, 1122, HOLLYWOOD, FL 33019 -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-08-12
AMENDED ANNUAL REPORT 2014-08-04
Off/Dir Resignation 2014-07-21
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State