Search icon

ECKLER MARINE, INC. - Florida Company Profile

Company Details

Entity Name: ECKLER MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECKLER MARINE, 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 Sep 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P97000081446
FEI/EIN Number 650803065

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

Address: 190 SYKES LOOP DR, MERRITT ISLAND, FL, 32953, US
Mail Address: 190 SYKES LOOP DR., MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKLER RALPH H President 190 SYKES LOOP DR, MERRITT ISLAND, FL, 32953
ECKLER RALPH H Agent 190 SYKES LOOP DR, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-02-22 190 SYKES LOOP DR, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2007-04-24 ECKLER, RALPH HPRES -
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 190 SYKES LOOP DR, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 190 SYKES LOOP DR, MERRITT ISLAND, FL 32953 -

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State