Search icon

E.C AUTOMOTIVE INC - Florida Company Profile

Company Details

Entity Name: E.C AUTOMOTIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.C AUTOMOTIVE 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: 17 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000100253
FEI/EIN Number APPLIED FOR

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

Mail Address: 15440 TEMPLE BLVD, LOXAHATCHEE, FL, 33470, US
Address: 15440 TEMPLE BLVD, loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINTIL STEVE President 15440 TEMPLE BLVD, loxahatchee, FL, 33470
SAINTIL STEVE Agent 4050 westgate ave,, west palm beach, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-28 SAINTIL, STEVE -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 15440 TEMPLE BLVD, loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 4050 westgate ave,, 102, west palm beach, FL 33409 -
AMENDMENT 2015-11-23 - -
AMENDMENT 2015-11-10 - -

Documents

Name Date
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-28
AMENDED ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-29
Amendment 2015-11-10
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State