Entity Name: | ECUA A/C, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ECUA A/C, CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2020 (4 years ago) |
Document Number: | P13000008826 |
FEI/EIN Number |
461938611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 N NOBHILL RD, PLANTATION, FL, 33324, US |
Mail Address: | 151 N NOBHILL RD, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILER JOSE I | President | 151 N NOBHILL RD, PLANTATION, FL, 33324 |
E&F LATIN GROUP LLC | Agent | 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-01 | E&F LATIN GROUP LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 | - |
REINSTATEMENT | 2020-10-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-27 | 151 N NOBHILL RD, SUITE 252, PLANTATION, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-04 | 151 N NOBHILL RD, SUITE 252, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000492601 | ACTIVE | CACE-24-006772 | 17TH JUDICIAL CIRCUIT COURT | 2024-07-29 | 2029-08-07 | $250,983.05 | TRANE U.S. INC., 800-E BEATY STREET, 11TH FLOOR, DAVIDSON, NC 28036 |
J21000361737 | TERMINATED | 1000000894339 | SEMINOLE | 2021-07-06 | 2031-07-21 | $ 1,063.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J20000386363 | ACTIVE | COCE20000760 | 17TH JUDICIAL CIRCUIT | 2020-08-10 | 2025-12-01 | $25,739.53 | ARSEM CORP. D/B/A BELOMETALS, C/O POLLACK, POLLACK & KOGAN, LLC, 44 W FLAGLER STREET, STE. 2050, MIAMI, FL 33130 |
J15000665527 | LAPSED | 2015-CA-000326 | CIRC.CT, MARTIN CTY, FLORIDA | 2015-06-03 | 2020-06-15 | $4230.99 | GEMAIRE DISTRIBUTORS LLC, 2151 W. HILLSBORO BOULEVARD, DEERFIED BEACH, FL 33442 |
J15000665493 | LAPSED | 2015-CA-000326 | CIRC.CT, MARTIN CTY, FLORIDA | 2015-06-03 | 2020-06-15 | $10,784.58 | GEMAIRE DISTRIBUTORS LLC, 2151 W. HILLSBORO BOULEVARD, DEERFIED BEACH, FL 33442 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-17 |
REINSTATEMENT | 2020-10-27 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State