Search icon

ECONOMICAL SEPTIC TANKS INC. - Florida Company Profile

Company Details

Entity Name: ECONOMICAL SEPTIC TANKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECONOMICAL SEPTIC TANKS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Mar 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L59031
FEI/EIN Number 591792059

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

Address: 4961 E 11TH AVENUE, HIALEAH, FL, 33013, US
Mail Address: 6044 E 7TH AVENUE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN ANTONIO President -
MARTIN, VERANIA Secretary 6044 E 7TH AVE, HIALEAH, FL
FERNANDEZ, CONSUELO C., ESQ. Agent 9415 SUNSET DRIVE, SUITE 200, MIAMI, FL, 33173
BORGES CHARLENE Vice President 18231 SW 149 AVE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-08 9415 SUNSET DRIVE, SUITE 200, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 1996-02-13 4961 E 11TH AVENUE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1993-03-10 4961 E 11TH AVENUE, HIALEAH, FL 33013 -

Documents

Name Date
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-08-03
Reg. Agent Change 1999-04-08
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State