Search icon

ECOPOXY USA INC. - Florida Company Profile

Company Details

Entity Name: ECOPOXY USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 2015 (10 years ago)
Document Number: F15000004176
FEI/EIN Number 47-5072443

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7003 114th Ave. N., Largo, FL, 33773, US
Mail Address: 7003 114th Ave. N, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECOPOXY USA INC 401(K) PLAN 2023 475072443 2024-06-10 ECOPOXY USA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 325500
Sponsor’s telephone number 2042623400
Plan sponsor’s address 7003 114TH AVENUE N, LARGO, FL, 33773

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
ECOPOXY USA INC 401(K) PLAN 2022 475072443 2023-06-29 ECOPOXY USA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 325500
Sponsor’s telephone number 2042623400
Plan sponsor’s address 7003 114TH AVENUE N, LARGO, FL, 33773

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
ECOPOXY USA INC 401(K) PLAN 2021 475072443 2022-07-15 ECOPOXY USA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 325500
Sponsor’s telephone number 2042623400
Plan sponsor’s address 7003 114TH AVENUE N, LARGO, FL, 33773

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
ECOPOXY USA INC 401(K) PLAN 2020 475072443 2021-09-21 ECOPOXY USA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 325500
Sponsor’s telephone number 8553267699
Plan sponsor’s address 7003 114TH AVENUE NO, LARGO, FL, 33773

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Maendel Jack Chief Executive Officer 7003 114th Ave. N, Largo, FL, 33773
ECOPOXY USA INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-04 7003 114th Ave. N., Largo, FL 33773 -
REGISTERED AGENT NAME CHANGED 2022-03-04 EcoPoxy USA Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 7003 114th Ave. N., Largo, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-09 7003 114th Ave. N., Largo, FL 33773 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2019-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State