Entity Name: | ECO POWER SUPPLY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ECO POWER SUPPLY, 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: | 05 Jun 2009 (16 years ago) |
Date of dissolution: | 21 Dec 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2015 (9 years ago) |
Document Number: | P09000049034 |
FEI/EIN Number |
270307630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 SE VILLAGE GREEN DR, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 1600 SE VILLAGE GREEN DR, PORT ST LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS JEFFREY A | President | 1600 SE VILLAGE GR DR, PORT ST LUCIE, FL, 34952 |
ADAMS JEFFREY A | Agent | 1600 SE VILLAGE GR DR, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-24 | 1600 SE VILLAGE GREEN DR, PORT ST LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2011-03-24 | 1600 SE VILLAGE GREEN DR, PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-24 | 1600 SE VILLAGE GR DR, PORT ST. LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-12 | ADAMS, JEFFREY AP | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-12-21 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-08-17 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-02-12 |
Off/Dir Resignation | 2009-10-07 |
Domestic Profit | 2009-06-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State