Search icon

ELECTRONIC CONTROL INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONIC CONTROL INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC CONTROL INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 18 Dec 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000095442
FEI/EIN Number 650630175

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

Address: 10855 NW 7TH AVENUE STE 110, MIAMI, FL, 33168
Mail Address: 10855 NW 7TH AVENUE STE 110, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARMOL JOSE President 103 ROYAL PARK DRIVE APT 3A, OAKLAND PARK, FL, 33309
MARMOL JOSE Vice President 103 ROYAL PARK DRIVE APT 3A, OAKLAND PARK, FL, 33309
MARMOL JOSE Treasurer 103 ROYAL PARK DRIVE APT 3A, OAKLAND PARK, FL, 33309
MARMOL JOSE Secretary 103 ROYAL PARK DRIVE APT 3A, OAKLAND PARK, FL, 33309
MARMOL JOSE Director 103 ROYAL PARK DRIVE APT 3A, OAKLAND PARK, FL, 33309
TILLEM SCOTT Agent 3284 NO. STATE ROAD 7, LAUDERHILL LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State