Entity Name: | ENVIRONMENTAL CONNECTIONS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 26 Oct 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N04000010133 |
FEI/EIN Number |
331111301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23700 SW 142 AVE, MIAMI, FL, 33032, US |
Mail Address: | 23700 SW 142 AVE, MIAMI, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mignott Law, PA | Agent | 15715 South Dixie Highway, Miami, FL, 33157 |
FRIED GLENN T | President | 23700 SW 142 AVE, MIAMI, FL, 33032 |
Siddons Marguerite D | Vice President | 23700 SW 142 AVE, MIAMI, FL, 33032 |
CHAMBERLAIN THOMAS | Vice President | 23700 SW 142 AVE, MIAMI, FL, 33032 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000095081 | THE MIAMI ZOO | EXPIRED | 2013-09-25 | 2018-12-31 | - | 23700 SW 142 AVE, MIAMI-HOMESTEAD, FL, 33032 |
G13000095078 | SAFARI EDVENTURE | EXPIRED | 2013-09-25 | 2018-12-31 | - | SAFARI EDVENTURE, 23700 SW 142 AVE, MIAMI-HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-07 | Mignott Law, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-07 | 15715 South Dixie Highway, Suite 211, Miami, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 23700 SW 142 AVE, MIAMI, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2016-04-08 | 23700 SW 142 AVE, MIAMI, FL 33032 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-20 |
AMENDED ANNUAL REPORT | 2018-11-09 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State