Search icon

ECLIPSE BUILDING CORP - Florida Company Profile

Company Details

Entity Name: ECLIPSE BUILDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECLIPSE BUILDING 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 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

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

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

Key Officers & Management

Name Role Address
Whalen Todd President 19041 Roseate Dr, Lutz, FL, 33558
Shannon Sheridan, EA, LLC; DBA: Eclipse Ac Agent 16703 Early Riser Ave, Land O Lakes, FL, 34638

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 -
CHANGE OF MAILING ADDRESS 2024-02-22 16703 Early Riser Ave, Suite 524, Land O Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 16703 Early Riser Ave, Suite 524, Land O Lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Shannon Sheridan, EA, LLC; DBA: Eclipse Accounting & Tax -
AMENDMENT 2014-12-18 - -
AMENDMENT 2014-08-04 - -

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 2025-02-10
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5581427100 2020-04-13 0455 PPP 12710 SADDLE CLUB CIR #104, TAMPA, FL, 33635-9630
Loan Status Date 2021-10-15
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76000
Loan Approval Amount (current) 76000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33635-9630
Project Congressional District FL-14
Number of Employees 12
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State