Search icon

THE ECOLOGY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE ECOLOGY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ECOLOGY GROUP, 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000154374
FEI/EIN Number 201795663

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

Address: 2526 RIO LARGO CT., PUNTA GORDA, FL, 33950
Mail Address: P. O. BOX 512856, PUNTA GORDA, FL, 33951-2856, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZYSKO DOROTHEA P President 2526 RIO LARGO CT., PUNTA GORDA, FL, 33950
ZYSKO DOROTHEA P Secretary 2526 RIO LARGO CT., PUNTA GORDA, FL, 33950
ZYSKO DOROTHEA P Treasurer 2526 RIO LARGO CT., PUNTA GORDA, FL, 33950
Zysko Edward A Vice President 2526 RIO LARGO CT., PUNTA GORDA, FL, 33950
ZYSKO DOROTHEA P Agent 2526 RIO LARGO CT., PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2007-04-15 2526 RIO LARGO CT., PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-06-08
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State