Entity Name: | ECOLO-G, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ECOLO-G, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Feb 2004 (21 years ago) |
Document Number: | P04000029508 |
FEI/EIN Number |
200790744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1472 SE 13th Street, Stuart, FL, 34996, US |
Mail Address: | 1472 SE 13th Street, Stuart, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX ANNE C | President | 1472 SE 13th Street, Stuart, FL, 34996 |
SPILLMAN LAURA L | Secretary | 808 SE WEIR STREET, STUART, FL, 34994 |
COX ANNE C | Agent | 1472 SE 13th Street, Stuart, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-02 | COX, ANNE CP | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-05 | 1472 SE 13th Street, Stuart, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2015-08-05 | 1472 SE 13th Street, Stuart, FL 34996 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-05 | 1472 SE 13th Street, Stuart, FL 34996 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-14 |
AMENDED ANNUAL REPORT | 2015-08-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State