Search icon

ECLIPSE BUILDING CORP

Company Details

Entity Name: ECLIPSE BUILDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2014 (10 years ago)
Document Number: P14000062879
FEI/EIN Number 47-1438478
Address: 16703 Early Riser Ave, Land O Lakes, FL, 34638, US
Mail Address: 16703 Early Riser Ave, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Shannon Sheridan, EA, LLC; DBA: Eclipse Ac Agent 16703 Early Riser Ave, Land O Lakes, FL, 34638

President

Name Role Address
Whalen Todd President 19041 Roseate Dr, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 16703 Early Riser Ave, Suite 524, Land O Lakes, FL 34638 No data
CHANGE OF MAILING ADDRESS 2024-02-22 16703 Early Riser Ave, Suite 524, Land O Lakes, FL 34638 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 16703 Early Riser Ave, Suite 524, Land O Lakes, FL 34638 No data
REGISTERED AGENT NAME CHANGED 2023-03-06 Shannon Sheridan, EA, LLC; DBA: Eclipse Accounting & Tax No data
AMENDMENT 2014-12-18 No data No data
AMENDMENT 2014-08-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000810653 LAPSED COWE 2019-002430 BROWARD COUNTY COURT 2019-12-11 2024-12-16 $12,067.41 SIMPLEXGRINNELL, LP, C/O REINER & REINER, P.A., 9100 SOUTH DADELAND BLVD, SUITE 901, MIAMI, FLORIDA 33156

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-04-13
Off/Dir Resignation 2016-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State