Search icon

ECO DEPOT (NEVADA), INC.

Company Details

Entity Name: ECO DEPOT (NEVADA), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F08000003495
FEI/EIN Number 061742208
Address: 41 BEAUFORD LANE, PALM COAST, FL, 32137
Mail Address: 41 BEAUFORD LANE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: NEVADA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
ATOR JAMES MICHAEL President 41 BEAUFORD LANE, PALM COAST, FL, 32137

Secretary

Name Role Address
ATOR JAMES MICHAEL Secretary 41 BEAUFORD LANE, PALM COAST, FL, 32137

Treasurer

Name Role Address
ATOR JAMES MICHAEL Treasurer 41 BEAUFORD LANE, PALM COAST, FL, 32137

Director

Name Role Address
ATOR JAMES MICHAEL Director 41 BEAUFORD LANE, PALM COAST, FL, 32137

Vice President

Name Role Address
ATOR JAMES MICHAEL Vice President 41 BEAUFORD LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000273158 ACTIVE 1000000147686 FLAGLER 2009-11-06 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
Foreign Profit 2008-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State