Search icon

ECHO ED CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ECHO ED CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2017 (8 years ago)
Document Number: P16000080372
FEI/EIN Number 81-4052069
Address: 611 Central Park Dr, SANFORD, FL, 32771, US
Mail Address: 611 Central Park Dr, SANFORD, FL, 32771, US
ZIP code: 32771
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ DANIEL President 611 Central Park Drive, Sanford, FL, 32771
FERNANDEZ DANIEL Director 611 Central Park Drive, Sanford, FL, 32771
RAMIREZ EDIXON Vice President 611 Central Park Drive, Sanford, FL, 32771
RAMIREZ EDIXON Director 611 Central Park Drive, Sanford, FL, 32771
FERNANDEZ JOSE Treasurer 611 Central Park Drive, Sanford, FL, 32771
FERNANDEZ JOSE Director 611 Central Park Drive, Sanford, FL, 32771
Fernandez Daniel A Agent 611 Central Park Drive, Sanford, FL, 32771
FERNANDEZ DANIEL Secretary 611 Central Park Drive, Sanford, FL, 32771

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
407-878-7069
Contact Person:
DANIEL FERNANDEZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3251627

Unique Entity ID

Unique Entity ID:
JL64EEJJKD15
CAGE Code:
803E3
UEI Expiration Date:
2026-03-10

Business Information

Activation Date:
2025-03-12
Initial Registration Date:
2017-11-20

Commercial and government entity program

CAGE number:
803E3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-12
CAGE Expiration:
2030-03-12
SAM Expiration:
2026-03-10

Contact Information

POC:
DANIEL A. FERNANDEZ
Corporate URL:
https://www.echoedcorp.com/

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-09 Fernandez, Daniel A -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 611 Central Park Drive, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 611 Central Park Dr, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2019-10-16 611 Central Park Dr, SANFORD, FL 32771 -
AMENDMENT 2017-06-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-31
Amendment 2017-06-27
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
280000.00
Total Face Value Of Loan:
280000.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$280,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$280,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$281,812.22
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $247,000
Utilities: $21,000
Rent: $12,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State