Search icon

ECOLOGICAL, INC. - Florida Company Profile

Company Details

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

ECOLOGICAL, 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: 21 Aug 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000094046
FEI/EIN Number 223967787

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

Address: 26 BAHAMA AVE., KEY LARGO, FL, 33037, US
Mail Address: 26 BAHAMA AVE., KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVEIRO PEDRO (PETE) President 26 BAHAMA AVE., KEY LARGO, FL, 33037
RIVEIRO PEDRO (PETE) Director 26 BAHAMA AVE., KEY LARGO, FL, 33037
RIVEIRO PEDRO M Agent 26 BAHAMA AVE., KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-09 26 BAHAMA AVE., KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2008-06-09 26 BAHAMA AVE., KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2008-06-09 RIVEIRO, PEDRO M -
REGISTERED AGENT ADDRESS CHANGED 2008-06-09 26 BAHAMA AVE., KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-06
Off/Dir Resignation 2008-06-12
Reg. Agent Change 2008-06-09
Reg. Agent Resignation 2008-06-09
ANNUAL REPORT 2008-01-03
Off/Dir Resignation 2007-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State