Search icon

ECO FRUIT CORPORATION

Company Details

Entity Name: ECO FRUIT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000043021
FEI/EIN Number 651024669
Address: 12965 S.W. 132ND AVENUE, MIAMI, FL, 33186
Mail Address: 12965 S.W. 132ND AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARAYCOA CHRISTIAN D Agent 5305 S.W. 149TH PLACE, MIAMI, FL, 33185

President

Name Role Address
GARAYCOA PEDRO P President 5305 S.W. 149TH PLACE, MIAMI, FL, 33185

Director

Name Role Address
GARAYCOA PEDRO P Director 5305 S.W. 149TH PLACE, MIAMI, FL, 33185
GARAYCOA CHRISTIAN D Director 5305 S.W. 149TH PLACE, MIAMI, FL, 33185
GARAYCOA ALFREDO D Director 5305 S.W. 149TH PLACE, MIAMI, FL, 33185

Vice President

Name Role Address
GARAYCOA CHRISTIAN D Vice President 5305 S.W. 149TH PLACE, MIAMI, FL, 33185

Treasurer

Name Role Address
GARAYCOA ALFREDO D Treasurer 5305 S.W. 149TH PLACE, MIAMI, FL, 33185

Secretary

Name Role Address
GARAYCOA CHRISTIAN D Secretary 5305 S.W. 149TH PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001556597 ACTIVE 1000000462977 MIAMI-DADE 2013-10-10 2033-10-29 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-26
Domestic Profit 2000-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State