Entity Name: | ECO-LUBE OF JUPITER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 13 Mar 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Aug 2007 (17 years ago) |
Document Number: | F97000001303 |
FEI/EIN Number | 91-1778056 |
Address: | 538 NW Avon Avenue, Port St Lucie, FL 34983 |
Mail Address: | 538 NW Avon Avenue, Port St. Lucie, FL 34983 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
DONAN, DAVID M | Agent | 538 NW Avon Avenue, Port St. Lucie, FL 34983 |
Name | Role | Address |
---|---|---|
Donan, Dave M | President | 538 NW Avon Avenue, Port St Lucie, FL 34983 |
Name | Role | Address |
---|---|---|
Donan, Dave M | Vice President | 538 NW Avon Avenue, Port St Lucie, FL 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 538 NW Avon Avenue, Port St Lucie, FL 34983 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 538 NW Avon Avenue, Port St Lucie, FL 34983 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 538 NW Avon Avenue, Port St. Lucie, FL 34983 | No data |
NAME CHANGE AMENDMENT | 2007-08-29 | ECO-LUBE OF JUPITER, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2002-02-22 | DONAN, DAVID M | No data |
REINSTATEMENT | 2002-02-22 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-13 |
AMENDED ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State