Search icon

ECOSMART GREEN ENERGY PRODUCTS, INC.

Company Details

Entity Name: ECOSMART GREEN ENERGY PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Aug 2013 (11 years ago)
Date of dissolution: 02 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: F13000003604
FEI/EIN Number 463447299
Address: 400 Captain Neville Drive, Waterbury, CT, 06705, US
Mail Address: 400 CAPTAIN NEVILLE DRIVE, WATERBURY, CT, 06705, US
Place of Formation: DELAWARE

President

Name Role Address
Peel Chris President 1100 Abernathy Road, Atlanta, GA, 30328

Secretary

Name Role Address
Bates Scott Secretary 1100 Abernathy Road, Atlanta, GA, 30328

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-02 No data No data
CHANGE OF MAILING ADDRESS 2018-01-02 400 Captain Neville Drive, Waterbury, CT 06705 No data
REGISTERED AGENT CHANGED 2018-01-02 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 400 Captain Neville Drive, Waterbury, CT 06705 No data

Documents

Name Date
Withdrawal 2018-01-02
AMENDED ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-01
Reg. Agent Change 2016-01-08
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-08-04
Foreign Profit 2013-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State