Entity Name: | ECO-CARE BUILDING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Apr 2008 (17 years ago) |
Date of dissolution: | 23 Oct 2009 (15 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 23 Oct 2009 (15 years ago) |
Document Number: | P08000039660 |
Address: | 13310 SW 152 ST UNIT 3104, MIAMI, FL, 33177 |
Mail Address: | P.O. BOX 96-0654, MIAMI, FL, 33296 |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES MARIA E | Agent | 13310 SW 152 ST UNIT 3104, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
VALDES MARIA E | President | 13310 SW 152 ST UNIT 3104, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2009-10-23 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L09000103030. CONVERSION NUMBER 300000100143 |
CHANGE OF MAILING ADDRESS | 2009-07-18 | 13310 SW 152 ST UNIT 3104, MIAMI, FL 33177 | No data |
REGISTERED AGENT NAME CHANGED | 2009-07-18 | VALDES, MARIA E | No data |
AMENDMENT AND NAME CHANGE | 2008-09-05 | ECO-CARE BUILDING SERVICES INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000504962 | LAPSED | 1000000245634 | DADE | 2012-01-04 | 2022-07-05 | $ 415.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J11000711239 | ACTIVE | 1000000236499 | DADE | 2011-10-11 | 2031-11-02 | $ 724.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-07-18 |
Amendment and Name Change | 2008-09-05 |
Domestic Profit | 2008-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State