Search icon

ECUA A/C, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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