Search icon

ECKERT REALTY & PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ECKERT REALTY & PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECKERT REALTY & PROPERTY MANAGEMENT, 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: 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: 08 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: P14000002494
FEI/EIN Number 46-4473513

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

Address: 1938 N. HERCULES AVE., SUITE #3, CLEARWATER, FL, 33763, US
Mail Address: 1938 N. HERCULES AVE., SUITE #3, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTSON KAREN T President 87 OAKWOOD DRIVE, DUNEDIN, FL, 34698
HUTSON KAREN T Agent 87 OAKWOOD DRIVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-09 - -
REGISTERED AGENT NAME CHANGED 2020-03-09 HUTSON, KAREN T -
AMENDMENT AND NAME CHANGE 2014-12-08 ECKERT REALTY & PROPERTY MANAGEMENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-12-08 1938 N. HERCULES AVE., SUITE #3, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2014-12-08 1938 N. HERCULES AVE., SUITE #3, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-04-06
Amendment 2020-03-09
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8662217200 2020-04-28 0455 PPP 1938 North Hercules Avenue Suite 3, Clearwater, FL, 33763-4405
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33763-4405
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5050.14
Forgiveness Paid Date 2021-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State