Search icon

E.C. PROGRESS CORP.

Company Details

Entity Name: E.C. PROGRESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 1998 (27 years ago)
Date of dissolution: 21 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2011 (14 years ago)
Document Number: P98000035368
FEI/EIN Number 650835680
Address: 9801 COSTA DEL SOL BLVD, MIAMI, FL, 33178
Mail Address: 9801 COSTA DEL SOL BLVD, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCES MARIA C Agent 9801 COSTA DEL SOL BLVD, MIAMI, FL, 33178

VPDD

Name Role Address
GARCES EDUARDO A VPDD 9801 COSTA DEL SOL BLVD, MIAMI, FL, 33178

President

Name Role Address
GARCES MARIA CONSUELO President 9801 COSTA DEL SOL BLVD, MIAMI, FL, 33178

Secretary

Name Role Address
GARCES MARIA CONSUELO Secretary 9801 COSTA DEL SOL BLVD, MIAMI, FL, 33178

Treasurer

Name Role Address
GARCES MARIA CONSUELO Treasurer 9801 COSTA DEL SOL BLVD, MIAMI, FL, 33178

Director

Name Role Address
GARCES MARIA CONSUELO Director 9801 COSTA DEL SOL BLVD, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-21 No data No data
AMENDMENT 2004-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 9801 COSTA DEL SOL BLVD, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2004-04-20 9801 COSTA DEL SOL BLVD, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 9801 COSTA DEL SOL BLVD, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 1999-03-03 GARCES, MARIA C No data

Documents

Name Date
Voluntary Dissolution 2011-03-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-15
Amendment 2004-09-27
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State