Search icon

ECOR INDUSTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ECOR INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 1980 (46 years ago)
Document Number: 652534
FEI/EIN Number 591962442
Address: 2840 ELECTRONICS DRIVE, MELBOURNE, FL, 32935-2102
Mail Address: 2840 ELECTRONICS DRIVE, MELBOURNE, FL, 32935-2102
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAROUST MICHAEL ASr. Director 3110 APPALOOSA BLVD., MELBOURNE, FL, 32934
GAROUST MICHAEL AII President 2840 ELECTRONICS DRIVE, MELBOURNE, FL, 329352102
GAROUST LISA E Vice President 2840 ELECTRONICS DRIVE, MELBOURNE, FL, 329352102
GAROUST LISA E Agent 2840 ELECTRONICS DRIVE, MELBOURNE, FL, 32935

Form 5500 Series

Employer Identification Number (EIN):
591962442
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041848 ECOR LAWN SPRAY & PEST CONTROL ACTIVE 2020-04-15 2030-12-31 - 2840 ELECTRONICS DRIVE, MELBOURNE, FL, 32935
G20000041852 ECOR AQUATIC WEED CONTROL & NATURAL AREAS MANAGEMENT ACTIVE 2020-04-15 2030-12-31 - 2840 ELECTRONICS DRIVE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-17 GAROUST, MICHAEL A, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 2840 ELECTRONICS DRIVE, MELBOURNE, FL 32935-2102 -
CHANGE OF MAILING ADDRESS 2011-01-24 2840 ELECTRONICS DRIVE, MELBOURNE, FL 32935-2102 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-24 2840 ELECTRONICS DRIVE, MELBOURNE, FL 32935 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-17

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
248800.00
Total Face Value Of Loan:
248800.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
248800.00
Total Face Value Of Loan:
248800.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$248,800
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$248,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$251,690.17
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $248,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State