Search icon

ECKMA GROUP, INC.

Company Details

Entity Name: ECKMA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2011 (13 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000091851
Address: 2247 WEST ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712
Mail Address: 2247 WEST ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GUIDROZ LEONARD Agent 2247 WEST ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712

President

Name Role Address
GUIDROZ LEONARD President 2247 WEST ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712

Vice President

Name Role Address
GUIDROZ LEONARD Vice President 2247 W. OBT, APOPKA, FL, 32712

Secretary

Name Role Address
GUIDROZ LEONARD Secretary 2247 W. OBT, APOPKA, FL, 32712

Treasurer

Name Role Address
GUIDROZ LEONARD Treasurer 2247 W. OBT, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104305 ALLEN'S AUTOMOTIVE OF APOPKA EXPIRED 2011-10-25 2016-12-31 No data 2247 WEST ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001073874 TERMINATED 1000000514120 ORANGE 2013-05-20 2033-06-07 $ 3,195.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000950017 TERMINATED 1000000393904 ORANGE 2012-11-21 2032-12-05 $ 1,459.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Domestic Profit 2011-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State