Search icon

E.C. AUTO DEALS CORP. - Florida Company Profile

Company Details

Entity Name: E.C. AUTO DEALS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

E.C. AUTO DEALS CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Oct 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000085923
FEI/EIN Number 82-3270621

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

Address: 1705 N E 28 STREET, POMPANO BEACH, FL 33064
Mail Address: 1705 N E 28 STREET, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN FINANCIAL SERVICE INC. Agent 10500 NW 26 ST STE A101, PLANTATION, FL 33313
CALIXTO, EVY W President 1705 N E 28 STREET, POMPANO BEACH, FL 33064
CALIXTO, EVY W Secretary 1705 N E 28 STREET, POMPANO BEACH, FL 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-03 1705 N E 28 STREET, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-10-03 1705 N E 28 STREET, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2018-10-03 BEN FINANCIAL SERVICE INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000419230 ACTIVE 1000000871017 BROWARD 2020-12-17 2040-12-23 $ 15,776.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000051827 ACTIVE 1000000856135 BROWARD 2020-01-15 2040-01-22 $ 17,811.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000624427 ACTIVE 1000000840569 BROWARD 2019-09-12 2039-09-18 $ 19,300.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000248847 TERMINATED 1000000821279 BROWARD 2019-03-29 2039-04-03 $ 5,497.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-10-03
Domestic Profit 2017-10-24

Date of last update: 17 Feb 2025

Sources: Florida Department of State