Entity Name: | EC3 OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Apr 2022 (3 years ago) |
Document Number: | P22000036246 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 2609 N FOREST RIDGE BLVD, Suite 146, HERNANDO, FL, 34442, US |
Address: | 7171 N. Hazelwood Dr, Citrus Springs, FL, 34444, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
LANDIS COLLIN | Chief Executive Officer | 2609 N FOREST RIDGE BLVD 146, HERNANDO, FL, 34442 |
Name | Role | Address |
---|---|---|
LANDIS COLLIN | Chief Financial Officer | 2609 N FOREST RIDGE BLVD 146, HERNANDO, FL, 34442 |
Name | Role | Address |
---|---|---|
Landis Christine | Secretary | 2609 N FOREST RIDGE BLVD, HERNANDO, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 7171 N. Hazelwood Dr, Citrus Springs, FL 34444 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-22 | Registered Agents Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 7901 4th St. N. Ste 300, Suite 300, St. Petersburg, FL 33702 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-09 | 2609 N FOREST RIDGE BLVD, Suite 146, HERNANDO, FL 34442 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-09 | 2609 N FOREST RIDGE BLVD, Suite 146, HERNANDO, FL 34442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-09 |
Domestic Profit | 2022-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State