Search icon

ECOWIND ENERGY CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: ECOWIND ENERGY CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOWIND ENERGY CONCEPTS, 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: 25 Jun 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000063095
FEI/EIN Number 593727247

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

Address: 4737 AYRSHIRE DR., SPRINGHILL, FL, 34609
Mail Address: 4737 AYRSHIRE DR., SPRINGHILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERASTEGUI RAUL President 4737 AYRSHIRE DR., SPRINGHILL, FL, 34609
VERASTEGUI RAUL Treasurer 4737 AYRSHIRE DR., SPRINGHILL, FL, 34609
KOCH & ASSOCIATES P A Agent 500 EAST KENNEDY BLVD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-08 4737 AYRSHIRE DR., SPRINGHILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2005-11-08 4737 AYRSHIRE DR., SPRINGHILL, FL 34609 -
CANCEL ADM DISS/REV 2004-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Reg. Agent Resignation 2007-12-17
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-16
REINSTATEMENT 2004-04-05
Domestic Profit 2001-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State