Detail by Officer/Registered Agent Name
Florida Profit Corporation
THE ECDA CORPORATION
Filing Information
P19000086316
84-3932482
10/15/2019
FL
INACTIVE
VOLUNTARY DISSOLUTION
07/10/2024
07/11/2024
Principal Address
Changed: 02/02/2021
12277 SW 6TH PLACE
Newberry, FL 32669
Newberry, FL 32669
Changed: 02/02/2021
Mailing Address
Changed: 02/02/2021
12277 SW 6TH PLACE
Newberry, FL 32669
Newberry, FL 32669
Changed: 02/02/2021
Registered Agent Name & Address
Gagne, Ricabuena M
Name Changed: 10/26/2023
Address Changed: 02/02/2021
12277 SW 6TH PLACE
Newberry, FL 32669
Newberry, FL 32669
Name Changed: 10/26/2023
Address Changed: 02/02/2021
Officer/Director Detail
Name & Address
Title President, Chairman of the Board
APOLINAR, EDGARDO A
Title Board of Director
APOLINAR, CORAZON Y
Title VP, Board of Director
APOLINAR, JAD NICOLAS
Title Treasurer, Board of Director
De Las Alas, Laarni
Title Board of Director
DE las ALAS, GALEN
Title Executive Secretary, Accountant
Gagne, Rica
Title Board of Director
Apolinar, Sheryll
Title President, Chairman of the Board
APOLINAR, EDGARDO A
12277 SW 6TH PLACE
Newberry, FL 32669
Newberry, FL 32669
Title Board of Director
APOLINAR, CORAZON Y
12277 SW 6TH PLACE
Newberry, FL 32669
Newberry, FL 32669
Title VP, Board of Director
APOLINAR, JAD NICOLAS
12277 SW 6TH PLACE
Newberry, FL 32669
Newberry, FL 32669
Title Treasurer, Board of Director
De Las Alas, Laarni
12277 SW 6TH PLACE
Newberry, FL 32669
Newberry, FL 32669
Title Board of Director
DE las ALAS, GALEN
12277 SW 6TH PLACE
Newberry, FL 32669
Newberry, FL 32669
Title Executive Secretary, Accountant
Gagne, Rica
12277 SW 6TH PLACE
Newberry, FL 32669
Newberry, FL 32669
Title Board of Director
Apolinar, Sheryll
12277 SW 6TH PLACE
Newberry, FL 32669
Newberry, FL 32669
Annual Reports
Report Year | Filed Date |
2021 | 02/02/2021 |
2022 | 03/09/2022 |
2023 | 10/26/2023 |
Document Images