Search icon

ECLECTIC CONSULTANTS, INC. - Florida Company Profile

Company Details

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

ECLECTIC CONSULTANTS, 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: 22 Feb 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S33928
FEI/EIN Number 650252925

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

Address: 149 BAHAMA AVE, KEY LARGO, FL, 33037
Mail Address: 149 BAHAMA AVE, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINK CRAIG President 149 BAHAMA AVE, KEY LARGO, FL, 33037
FINK CRAIG Director 149 BAHAMA AVE, KEY LARGO, FL, 33037
FINK CRAIG Agent 149 BAHAMA AVE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-30 149 BAHAMA AVE, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 1999-03-30 149 BAHAMA AVE, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 1999-03-30 FINK, CRAIG -
REGISTERED AGENT ADDRESS CHANGED 1999-03-30 149 BAHAMA AVE, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State