Search icon

ECS OF MISSISSIPPI, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ECS OF MISSISSIPPI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECS OF MISSISSIPPI, 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: 14 Aug 1998 (27 years ago)
Date of dissolution: 07 Oct 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2005 (20 years ago)
Document Number: P98000071828
FEI/EIN Number 650860641

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

Address: 2828 CROASDAILE DRIVE, DURHAM, NC, 27705, US
Mail Address: C/O LEGAL DEPT, 2828 CROASDAILE DRIVE, DURHAM, NC, 27705
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ECS OF MISSISSIPPI, INC., MISSISSIPPI 664031 MISSISSIPPI

Key Officers & Management

Name Role Address
DRESNICK STEPHEN J President 1000 PARK FORTY PLAZA SUITE 500, DURHAM, NC, 27713
C T CORPORATION SYSTEM Agent -
DRESNICK STEPHEN J Director 1000 PARK FORTY PLAZA SUITE 500, DURHAM, NC, 27713
DAUCHERT EUGENE F Vice President 1000 PARK FORTY PLAZA SUITE 500, DURHAM, NC, 27713
DAUCHERT EUGENE F Secretary 1000 PARK FORTY PLAZA SUITE 500, DURHAM, NC, 27713
SPOON EILEEN E Treasurer 1000 PARK FORTY PLAZA SUITE 500, DURHAM, NC, 27713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 2828 CROASDAILE DRIVE, DURHAM, NC 27705 -
CHANGE OF MAILING ADDRESS 2002-07-17 2828 CROASDAILE DRIVE, DURHAM, NC 27705 -
REGISTERED AGENT NAME CHANGED 2002-04-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2005-10-07
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-06-19
Reg. Agent Change 2002-04-29
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-05-03
Domestic Profit 1998-08-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State