Search icon

ECOLIFE, INC. - Florida Company Profile

Company Details

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

ECOLIFE, 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: 22 Oct 2003 (22 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: P03000117909
FEI/EIN Number 412126002

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

Address: 3550 NW 112TH STREET, MIAMI, FL, 33167
Mail Address: 3550 NW 112TH STREET, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA TORRE ISRAEL P President 3550 NW 112TH STREET, MIAMI, FL, 33167
DE LA TORRE ISRAEL P Chief Executive Officer 3550 NW 112TH STREET, MIAMI, FL, 33167
DE LA TORRE ISRAEL Agent 3550 NW 112TH STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 - -
REINSTATEMENT 2011-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-03 3550 NW 112TH STREET, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2011-10-03 3550 NW 112TH STREET, MIAMI, FL 33167 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 3550 NW 112TH STREET, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2009-04-30 DE LA TORRE, ISRAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000260472 TERMINATED 1000000460326 DADE 2013-01-14 2033-01-30 $ 18,552.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State