Search icon

ECO3 GRAPHICS USA CORP.

Company Details

Entity Name: ECO3 GRAPHICS USA CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Aug 2023 (a year ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Sep 2023 (a year ago)
Document Number: F23000004709
FEI/EIN Number 384236348
Address: 580 GOTHAM PARKWAY, CARLSTADT, NJ, 07072-2405, US
Mail Address: 580 GOTHAM PARKWAY, CARLSTADT, NJ, 07072-2405, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
KNOLL JENS Director 580 GOTHAM PARKWAY, CARLSTADT, NJ, 070722405
BIERVLIET PETER V Director 580 GOTHAM PARKWAY, CARLSTADT, NJ, 070722405
DEHING FREDERIK Director 580 GOTHAM PARKWAY, CARLSTADT, NJ, 070722405

President

Name Role Address
Dehing Frederik President 580 GOTHAM PARKWAY, CARLSTADT, NJ, 070722405

Secretary

Name Role Address
SANTOMASSIMO CHRIS Secretary 580 GOTHAM PARKWAY, CARLSTADT, NJ, 070722405

Treasurer

Name Role Address
RITTER DAVID Treasurer 580 GOTHAM PARKWAY, CARLSTADT, NJ, 070722405

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-09-07 ECO3 GRAPHICS USA CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000735173 ACTIVE 1000001019085 COLUMBIA 2024-11-12 2034-11-20 $ 1,999.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-06-18
Name Change 2023-09-07
Foreign Profit 2023-08-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State