Search icon

ECO ENERGY AND AGRO - PARTNERSHIP INC. - Florida Company Profile

Company Details

Entity Name: ECO ENERGY AND AGRO - PARTNERSHIP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECO ENERGY AND AGRO - PARTNERSHIP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2015 (10 years ago)
Document Number: P08000062299
FEI/EIN Number 262883020

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

Address: C/O LEESBURG BUSINESS INCUBATOR, 600 MARKET STREET, LEESBURG, FL, 34749, US
Mail Address: C/O LEESBURG BUSINESS INCUBATOR, 600 MARKET STREET, LEESBURG, FL, 34749, US
ZIP code: 34749
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROBST JOSEF President ASAMSTR. 14, STRAUBING, DE, 94315
RISC CONTROL MANAGEMENT INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 4281 EXPRESS LN Suite L3604, SuiteL3604, SARASOTA, FL 34249 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-23 C/O LEESBURG BUSINESS INCUBATOR, 600 MARKET STREET, LEESBURG, FL 34749 -
CHANGE OF MAILING ADDRESS 2016-08-23 C/O LEESBURG BUSINESS INCUBATOR, 600 MARKET STREET, LEESBURG, FL 34749 -
REINSTATEMENT 2015-05-05 - -
REGISTERED AGENT NAME CHANGED 2015-05-05 RISC CONTROL MANAGEMENT INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-05-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State