Entity Name: | E & C FRAMING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Apr 2022 (3 years ago) |
Document Number: | P22000032162 |
FEI/EIN Number | 88-2125857 |
Address: | 7410 S US HWY 1, SUITE 106, PORT SAINT LUCIE, FL, 34952, US |
Mail Address: | 7410 S US HWY 1, SUITE 106, PORT SAINT LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIRINO ELMER G | Agent | 7410 S US HWY 1, PORT SAINT LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
CHIRINO ELMER G | President | 7410 S US HWY 1, PORT SAINT LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
REYES GAMEZ PRISCILLA M | Secretary | 7410 S US HWY 1, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-30 | 7410 S US HWY 1, SUITE 106, PORT SAINT LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-30 | 7410 S US HWY 1, SUITE 106, PORT SAINT LUCIE, FL 34952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | 7410 S US HWY 1, SUITE 106, PORT SAINT LUCIE, FL 34952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000538850 | TERMINATED | 1000000969253 | ST LUCIE | 2023-11-06 | 2043-11-08 | $ 11,835.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-23 |
AMENDED ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2024-01-25 |
AMENDED ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2023-01-16 |
Domestic Profit | 2022-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State