Entity Name: | ECOACTIVE SURFACES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Aug 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P08000079304 |
FEI/EIN Number | 264320328 |
Address: | 551 N.E. 27TH ST, #D, POMPANO BEACH,, FL, 33064 |
Mail Address: | 2900 NE 8TH Ave, Boca Raton, FL, 33431, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVERETT STEWART | Agent | 2900 NE 8TH Ave, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
AVERETT STEWART | President | 2900 NE 8TH Ave, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
COLLUM JANET | Chief Operating Officer | 2900 NE 8TH Ave, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-01-11 | 551 N.E. 27TH ST, #D, POMPANO BEACH,, FL 33064 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-11 | 2900 NE 8TH Ave, Boca Raton, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-24 |
Domestic Profit | 2008-08-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State