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 |
Name | Role | Address |
---|---|---|
Peel Chris | President | 1100 Abernathy Road, Atlanta, GA, 30328 |
Name | Role | Address |
---|---|---|
Bates Scott | Secretary | 1100 Abernathy Road, Atlanta, GA, 30328 |
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 |
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