Search icon

ECHO CANYON, INC.

Company Details

Entity Name: ECHO CANYON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2020 (4 years ago)
Date of dissolution: 06 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2024 (a year ago)
Document Number: P20000076393
FEI/EIN Number 85-3346005
Address: 1075 OAKLEAF PLANTATION PKWY, Unit 104, ORANGE PARK, FL, 32065, US
Mail Address: 1075 OAKLEAF PLANTATION PKWY, Unit 104, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MAYER DAVID D Agent 1075 OAKLEAF PLANTATION PKWY, ORANGE PARK, FL, 32065

President

Name Role Address
MAYER DAVID D President 1075 OAKLEAF PLANTATION PKWY, ORANGE PARK, FL, 32065

Vice President

Name Role Address
DAVIS LAURA F Vice President 1075 OAKLEAF PLANTATION PKWY, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000006681 NYC MEATBALLS & PIZZERIA ACTIVE 2021-01-13 2026-12-31 No data 1075 OAKLEAF PLANTATION PARKWAY, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 1075 OAKLEAF PLANTATION PKWY, Unit 104, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2021-01-14 1075 OAKLEAF PLANTATION PKWY, Unit 104, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 1075 OAKLEAF PLANTATION PKWY, Unit 104, ORANGE PARK, FL 32065 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-06
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
Domestic Profit 2020-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State