Search icon

ECOAVENTURA TOURS, INC.

Company Details

Entity Name: ECOAVENTURA TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000047704
FEI/EIN Number 204630734
Address: 2700 GLADES CIRCLE, STE 128, WESTON, FL, 33327, US
Mail Address: 2700 GLADES CIRCLE, STE 128, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANTANA CARLOS Agent 2700 GLADES CIRCLE, WESTON, FL, 33327

President

Name Role Address
SANTANA CARLOS A President 2700 GLADES CIRCLE # 128, WESTON, FL, 33327

Vice President

Name Role Address
CASTILLO-PLANA KEYLA Vice President 2700 GLADES CIRCLE # 128, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 2700 GLADES CIRCLE, STE 128, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2010-04-27 2700 GLADES CIRCLE, STE 128, WESTON, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 2700 GLADES CIRCLE, STE 128, WESTON, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 SANTANA, CARLOS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000535913 TERMINATED 1000000608692 BROWARD 2014-04-11 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
Off/Dir Resignation 2007-05-14
ANNUAL REPORT 2007-01-18
Domestic Profit 2006-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State