Search icon

ECOSPHERE SYSTEMS, INC.

Company Details

Entity Name: ECOSPHERE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000054179
FEI/EIN Number 203502861
Address: 3515 SE LIONEL TERRACE, STUART, FL, 34997
Mail Address: 3515 SE LIONEL TERRACE, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS CRAMER LLP Agent 3507 KYOTO GARDENS DR., SUITE 320, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
MCGUIRE DENNIS E President 3515 SE LIONEL TERRACE, STUART, FL, 34997

Chief Executive Officer

Name Role Address
MCGUIRE DENNIS E Chief Executive Officer 3515 SE LIONEL TERRACE, STUART, FL, 34997

Executive Vice President

Name Role Address
DONN MICHAEL R Executive Vice President 3515 SE LIONEL TERRACE, STUART, FL, 34997

Chief Financial Officer

Name Role Address
GOLDFARB ADRIAN Chief Financial Officer 3515 SE LIONEL TERRACE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 3507 KYOTO GARDENS DR., SUITE 320, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 3515 SE LIONEL TERRACE, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2008-04-28 3515 SE LIONEL TERRACE, STUART, FL 34997 No data
AMENDMENT 2006-08-10 No data No data
MERGER 2006-08-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000058855

Documents

Name Date
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-08-29
Amendment 2006-08-10
Merger 2006-08-10
Domestic Profit 2006-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State