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