Search icon

ECOPROOFING INC. - Florida Company Profile

Company Details

Entity Name: ECOPROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ECOPROOFING INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000061619
FEI/EIN Number 27-0593710

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

Address: 1455 N.W. 23RD ST., MIAMI, FL 33142
Mail Address: 1455 N.W. 23RD ST., MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLEDO, LEANDRO Agent 8845 SW 161st Street, Palmetto Bay, FL 33157
TOLEDO, LEANDRO President 8845 SW 161 STREET, PALMETTO BAY, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000184826 T&S ROOFING SERVICES, CORP EXPIRED 2009-12-15 2014-12-31 - 5901 SW 45 STREET, MIAMI, FL, 33155, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 8845 SW 161st Street, Palmetto Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 1455 N.W. 23RD ST., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2010-01-19 1455 N.W. 23RD ST., MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-17

Date of last update: 24 Feb 2025

Sources: Florida Department of State