Search icon

ECO-LUBE OF TRADITION, INC.

Company Details

Entity Name: ECO-LUBE OF TRADITION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Aug 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F07000004210
FEI/EIN Number 870756304
Address: 1802 NORTH CARSON STREET, SUITE 212, CARSON CITY, NV, 89701
Mail Address: 2155 SW GATLIN BLVD, PORT SAINT LUCIE, FL, 34953
Place of Formation: NEVADA

Agent

Name Role Address
BROCKLEBANK VINCENT Agent 2740 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990

Chairman

Name Role Address
DONAN DAVID M Chairman 2155 SW GATLIN BLVD., PORT ST LUCIE, FL, 34953

President

Name Role Address
DONAN DAVID M President 2155 SW GATLIN BLVD., PORT ST LUCIE, FL, 34953

Secretary

Name Role Address
DONAN DAVID M Secretary 2155 SW GATLIN BLVD., PORT ST LUCIE, FL, 34953

Vice Chairman

Name Role Address
DEES JAMES Vice Chairman 2155 SW GATLIN BLVD., PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
DEES JAMES Vice President 2155 SW GATLIN BLVD., PORT ST LUCIE, FL, 34953

Treasurer

Name Role Address
DEES JAMES Treasurer 2155 SW GATLIN BLVD., PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-01-14 1802 NORTH CARSON STREET, SUITE 212, CARSON CITY, NV 89701 No data

Documents

Name Date
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-04
Foreign Profit 2007-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State