Search icon

ECLECTICA, INC. - Florida Company Profile

Company Details

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

ECLECTICA, 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: 01 Apr 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000029813
FEI/EIN Number 650839891

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

Address: 313 1/2 WORTH AVENUE, SUITE B-7, PALM BEACH, FL, 33480
Mail Address: 5700 LAKE WORTH RD., #206, LAKE WORTH, FL, 33463
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING JERRY L Director 2357 OAK TREE LANE, WEST PALM BEACH, FL, 33409
DURAND RAFAEL C Vice President 2357 OAK TREE LANE, WEST PALM BEACH, FL, 33409
DURAND RAFAEL C Director 2357 OAK TREE LANE, WEST PALM BEACH, FL, 33409
GANELES DAVID P Agent 5700 LAKE WORTH RD., STE 206, LAKE WORTH, FL, 33463
KING JERRY L President 2357 OAK TREE LANE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 313 1/2 WORTH AVENUE, SUITE B-7, PALM BEACH, FL 33480 -
REINSTATEMENT 2002-11-07 - -
REGISTERED AGENT NAME CHANGED 2002-11-07 GANELES, DAVID P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-07-24 5700 LAKE WORTH RD., STE 206, LAKE WORTH, FL 33463 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000361009 TERMINATED 1000000063750 22192 01563 2007-10-18 2027-11-07 $ 12,929.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000259609 TERMINATED 1000000055949 21961 01915 2007-07-24 2027-08-15 $ 16,977.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06000024096 TERMINATED 1000000022133 19834 00834 2006-01-24 2011-02-01 $ 10,382.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-16
REINSTATEMENT 2002-11-07
ANNUAL REPORT 2000-07-24
ANNUAL REPORT 1999-04-30
Domestic Profit 1998-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State