Search icon

FUECOTECH, INC - Florida Company Profile

Company Details

Entity Name: FUECOTECH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUECOTECH, 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: 20 Aug 2009 (16 years ago)
Date of dissolution: 30 Jul 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jul 2012 (13 years ago)
Document Number: P09000070209
FEI/EIN Number 270807115

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

Address: 3732 SW 30TH AVENUE, 2ND FLOOR, FORT LAUDERDALE, FL, 33312, US
Mail Address: P.O.BOX 220830, HOLLYWOOD, FL, 33022, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1489020 P.O. BOX 220830, HOLLYWOOD, FL, 33022 P.O. BOX 220830, HOLLYWOOD, FL, 33022 954-663-1768

Filings since 2012-05-24

Form type D
File number 021-178748
Filing date 2012-05-24
File View File

Filings since 2011-09-12

Form type D
File number 021-165634
Filing date 2011-09-12
File View File

Filings since 2011-06-07

Form type D
File number 021-160868
Filing date 2011-06-07
File View File

Filings since 2011-03-07

Form type D
File number 021-156285
Filing date 2011-03-07
File View File

Filings since 2010-04-19

Form type D
File number 021-140797
Filing date 2010-04-19
File View File

Filings since 2010-04-12

Form type D
File number 021-140374
Filing date 2010-04-12
File View File

Key Officers & Management

Name Role Address
GURIN SERGEY President 3800 S OCEAN DRIVE, HOLLYWOOD, FL, 33019
GURIN SERGEY Director 3800 S OCEAN DRIVE, HOLLYWOOD, FL, 33019
HAILSTON EARL B Director 35015 SUNNY RIDGE ROAD, ROUND HILL, VA, 20141
BAEHR MARK W Vice President 7404 SPRING VALLEY ROAD, DALLAS, TX, 75254
BAEHR MARK W Director 7404 SPRING VALLEY ROAD, DALLAS, TX, 75254
AZARPAD AMIR Director 3732 SW 30TH AVE, FORT LAUDERDALE, FL, 33312
FINLEY CHANDLER Director 150 SE 2ND AVENUE #1010, MIAMI, FL, 33139
BOLOGNA STEFANIA E Agent 150 SE 2ND AVENUE, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
MERGER 2012-07-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P12000034541. MERGER NUMBER 500000124445
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 3732 SW 30TH AVENUE, 2ND FLOOR, FORT LAUDERDALE, FL 33312 -
MERGER 2011-02-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000111573
AMENDED AND RESTATEDARTICLES 2010-06-09 - -
CHANGE OF MAILING ADDRESS 2010-04-19 3732 SW 30TH AVENUE, 2ND FLOOR, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2010-04-19 BOLOGNA, STEFANIA ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 150 SE 2ND AVENUE, 1010, MIAMI, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2012-03-28
Off/Dir Resignation 2011-09-01
ANNUAL REPORT 2011-03-04
Merger 2011-02-18
Amended and Restated Articles 2010-06-09
ANNUAL REPORT 2010-04-19
Domestic Profit 2009-08-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State