Search icon

ELECCIV, INC - Florida Company Profile

Company Details

Entity Name: ELECCIV, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECCIV, 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: 27 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000061514
FEI/EIN Number 273102830

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

Address: 15385 SW 51 ST, DAVIE, FL, 33331, US
Mail Address: 15385 SW 51 ST, DAVIE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA-ALAMO CARLOS J President 15385 SW 51 ST, DAVIE, FL, 33331
ROJAS JUAN C Treasurer 15385 SW 51 ST, DAVIE, FL, 33331
CROQUER MERCEDES Secretary 15385 SW 51 ST, DAVIE, FL, 33331
RIPOL MIGUEL L Agent 15385 SW 51 ST, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 15385 SW 51 ST, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2013-04-24 15385 SW 51 ST, DAVIE, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 15385 SW 51 ST, DAVIE, FL 33331 -
REGISTERED AGENT NAME CHANGED 2012-04-24 RIPOL, MIGUEL L -

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-06-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-08-24
ANNUAL REPORT 2011-01-08
Domestic Profit 2010-07-27

Date of last update: 02 May 2025

Sources: Florida Department of State