Search icon

E-CORE TECHNOLOGY, INC.

Headquarter

Company Details

Entity Name: E-CORE TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2014 (11 years ago)
Document Number: P14000034096
FEI/EIN Number 04-3523798
Address: 2204 RESIDENCE CIRCLE, NAPLES, FL, 34105
Mail Address: 1020 Plain Street, Marshfield, MA, 02050, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of E-CORE TECHNOLOGY, INC., NEW YORK 6584346 NEW YORK

Agent

Name Role
INCORP SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
ROMANO DAVID Chief Executive Officer 2204 RESIDENCE CIRCLE, NAPLES, FL, 34105

Vice President

Name Role Address
LIMONT ERIC Vice President 892 SUMMER STREET, P. O. BOX 280, MARSHFIELD, MA, 02050

President

Name Role Address
Romano Nicholas President 65 Bay Path Lane, Norwell, MA, 02061

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040620 NEW ENGLAND TECHNOLOGY, INC ACTIVE 2014-04-24 2029-12-31 No data 1020 PLAIN STREET SUITE 110, MARSHFIELD, MA, 02050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-12 INCORP SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-12 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF MAILING ADDRESS 2016-01-20 2204 RESIDENCE CIRCLE, NAPLES, FL 34105 No data
AMENDMENT 2014-06-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
Reg. Agent Change 2023-12-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State