Entity Name: | ECP CAPITAL PARTNERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ECP CAPITAL PARTNERS 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: | 20 Sep 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P13000077963 |
FEI/EIN Number |
46-3704529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8177 Glades Rd, BOCA RATON, FL, 33434, US |
Mail Address: | 8177 Glades Rd, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN DAVID | President | 12794 Hyland Circle, BOCA RATON, FL, 33428 |
COHEN DAVID | Agent | 12794 Hyland Circle, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-12 | COHEN, DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-17 | 8177 Glades Rd, 103, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2017-03-17 | 8177 Glades Rd, 103, BOCA RATON, FL 33434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 12794 Hyland Circle, BOCA RATON, FL 33428 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000403440 | ACTIVE | 50-2019-SC-021573 | PALM BEACH COUNTY COURT | 2020-09-17 | 2025-12-16 | $4,542.07 | THE CIT GROUP/COMMERCIAL SERVICES, INC., 505 - 5TH AVE, 12TH FLOOR, NEW YORK, NY 10017 |
J17000474108 | TERMINATED | 1000000751839 | PALM BEACH | 2017-07-26 | 2037-08-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000784666 | TERMINATED | 1000000686361 | PALM BEACH | 2015-07-08 | 2035-07-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL BIXBY, Appellant(s) v. ECP CAPITAL PARTNERS, INC., et al., Appellee(s). | 4D2023-0897 | 2023-04-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael Bixby |
Role | Appellant |
Status | Active |
Representations | James Forrest Miller |
Name | BW 100 LLC |
Role | Appellee |
Status | Active |
Name | David B. Cohen |
Role | Appellee |
Status | Active |
Name | BW 101 LLC |
Role | Appellee |
Status | Active |
Name | ECP CAPITAL PARTNERS INC. |
Role | Appellee |
Status | Active |
Representations | Gregg Michael Paley |
Name | Hon. Frank S. Castor |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-11-01 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed |
View | View File |
Docket Date | 2023-05-09 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order Denying Withdraw as Counsel ~ ORDERED that Greg Paley, Esquire's May 5, 2023 motion to withdraw as counsel is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(d). |
Docket Date | 2023-05-09 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO MOTION TO WITHDRAW |
On Behalf Of | Michael Bixby |
Docket Date | 2023-05-05 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | ECP Capital Partners, Inc. |
Docket Date | 2023-05-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Michael Bixby |
Docket Date | 2023-04-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Michael Bixby |
Docket Date | 2023-04-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ ***STRICKEN*** |
On Behalf Of | Michael Bixby |
Docket Date | 2023-04-13 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. |
Docket Date | 2023-04-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Michael Bixby |
Docket Date | 2023-04-11 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ Civil Cover Sheet |
Docket Date | 2023-04-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-04-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Michael Bixby |
Docket Date | 2023-12-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-05-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2023-04-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-16 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-09-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State