Entity Name: | ECOSMART GREEN ENERGY PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Aug 2013 (12 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Bates Scott | Secretary | 1100 Abernathy Road, Atlanta, GA, 30328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-01-02 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 400 Captain Neville Drive, Waterbury, CT 06705 | - |
REGISTERED AGENT CHANGED | 2018-01-02 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-01 | 400 Captain Neville Drive, Waterbury, CT 06705 | - |
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 Apr 2025
Sources: Florida Department of State