Search icon

ECO ONE, INC.

Company Details

Entity Name: ECO ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2014 (11 years ago)
Document Number: P09000047714
FEI/EIN Number 270284580
Address: 2711 -1 Seminole Village Dr, Middleburg, FL, 32068, US
Mail Address: 2711 -1 Seminole Village Dr, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HEMINGER DONALD K Agent 2711 -1 Seminole Village Dr, Middleburg, FL, 32068

President

Name Role Address
HEMINGER DONALD K President 2711 -1 Seminole Village Dr, Middleburg, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025549 ECO ONE REMODEL ACTIVE 2024-02-15 2029-12-31 No data 2711 SEMINOLE VILLAGE DR, MIDDLEBURG, FL, 32068
G19000043158 HAMMERSHOE TRIM EXPIRED 2019-04-04 2024-12-31 No data 2711 SEMINOLE VILLAGE DR, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 2711 -1 Seminole Village Dr, Middleburg, FL 32068 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 2711 -1 Seminole Village Dr, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2024-01-11 2711 -1 Seminole Village Dr, Middleburg, FL 32068 No data
REGISTERED AGENT NAME CHANGED 2021-01-27 HEMINGER, DONALD K. No data
REINSTATEMENT 2014-05-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-05-18
AMENDED ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6990787305 2020-04-30 0491 PPP 2711 SEMINOLE VILLAGE DR,, MIDDLEBURG, FL, 32068
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33100
Loan Approval Amount (current) 33100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURG, CLAY, FL, 32068-1500
Project Congressional District FL-04
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33461.83
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State