Search icon

ECOCENTRIC SOLUTIONS, INC. - Florida Company Profile

Company Details

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

ECOCENTRIC SOLUTIONS, 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: 24 Jul 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000072850
FEI/EIN Number 593742159

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

Address: 3889 HICKORY TREE RD., ST. CLOUD, FL, 34772
Mail Address: 3889 HICKORY TREE RD., ST. CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT STEVEN President 3889 HICKORY TREE RD., ST. CLOUD, FL, 34772
HUNT STEVEN Agent 3889 HICKORY TREE RD., ST. CLUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-03-30 HUNT, STEVEN -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 3889 HICKORY TREE RD., ST. CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2009-04-29 3889 HICKORY TREE RD., ST. CLOUD, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 3889 HICKORY TREE RD., ST. CLUD, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2013-09-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-08
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State