Search icon

EARTH CARE, INC. - Florida Company Profile

Company Details

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

EARTH CARE, 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: 27 Jan 1978 (47 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 558375
FEI/EIN Number 591798105

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

Address: 1633 PERIWINKLE WAY, SANIBEL, FL, 33957
Mail Address: P O BOX 1035, 1633 PERIWINKLE WAY, SANIBEL, FL, 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
kneram george d President 15473 COPRA LN., FT. MYERS, FL
KNERAM, GEORGE D Agent 15473 COPRA LN., FT.MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 1633 PERIWINKLE WAY, SANIBEL, FL 33957 -
REINSTATEMENT 1997-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1986-09-10 1633 PERIWINKLE WAY, SANIBEL, FL 33957 -
REGISTERED AGENT ADDRESS CHANGED 1986-09-10 15473 COPRA LN., FT.MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State