Search icon

ECOSOUTH INC. - Florida Company Profile

Company Details

Entity Name: ECOSOUTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOSOUTH 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: 14 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000088437
FEI/EIN Number 113648590

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

Address: 2414 FLAGLER AVENUE, KEY WEST, FL, 33040, US
Mail Address: 2414 FLAGLER AVENUE, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONAS JONATHAN D Officer 2414 FLAGLER AVENUE, KEY WEST, FL, 33040
TRANSIER CHRISTY Officer 2414 FLAGLER AVENUE, KEY WEST, FL, 33040
TRANSIER CHRISTY Agent 3314 NORTHSIDE DRIVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 2414 FLAGLER AVENUE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2007-04-27 2414 FLAGLER AVENUE, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 3314 NORTHSIDE DRIVE, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2006-04-26 TRANSIER, CHRISTY -
CANCEL ADM DISS/REV 2004-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-22
REINSTATEMENT 2004-02-09
Domestic Profit 2002-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State