Search icon

ECOMSYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ECOMSYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOMSYSTEMS, 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: 11 Sep 2000 (25 years ago)
Date of dissolution: 29 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2008 (17 years ago)
Document Number: P00000086778
FEI/EIN Number 651058828

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

Address: 378 INTERSTATE COURT, SARASOTA, FL, 34240
Mail Address: 5621 STRAND BLVD, SUITE 211, NAPLES, FL, 34110
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECOMSYSTEMS, INC. 401(K) PLAN 2009 592357038 2010-10-14 ECOMSYSTEMS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 511210
Sponsor’s telephone number 9413428811
Plan sponsor’s address 5621 STRAND BOULEVARD, SUITE 211, NAPLES, FL, 34110

Plan administrator’s name and address

Administrator’s EIN 592357038
Plan administrator’s name ECOMSYSTEMS, INC.
Plan administrator’s address 5621 STRAND BOULEVARD, SUITE 211, NAPLES, FL, 34110
Administrator’s telephone number 9413428811

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JAMES EVANS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
EVANS JON C President 378 INTERSTATE COURT, SARASOTA, FL, 34240
EVANS JON C Director 378 INTERSTATE COURT, SARASOTA, FL, 34240
EVANS JAMES M Vice President 5621 STRAND BLVD #211, NAPLES, FL, 34110
EVANS JAMES M Treasurer 5621 STRAND BLVD #211, NAPLES, FL, 34110
EVANS JAMES M Director 5621 STRAND BLVD #211, NAPLES, FL, 34110
EVANS JAMES C Secretary 5621 STRAND BLVD #211, NAPLES, FL, 34110
EVANS JAMES C Director 5621 STRAND BLVD #211, NAPLES, FL, 34110
EVANS JAMES M Agent 5621 STRAND BLVD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-02-29 - -
CHANGE OF MAILING ADDRESS 2006-03-06 378 INTERSTATE COURT, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-06 5621 STRAND BLVD, SUITE 211, NAPLES, FL 34110 -

Documents

Name Date
Voluntary Dissolution 2008-02-29
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-03-15
ANNUAL REPORT 2001-02-16
Domestic Profit 2000-09-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State