Search icon

ECOFLO, INC. - Florida Company Profile

Company Details

Entity Name: ECOFLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOFLO, 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: 21 Oct 2009 (15 years ago)
Date of dissolution: 14 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2020 (5 years ago)
Document Number: P09000086764
FEI/EIN Number 271169661

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

Address: 6806 Little Blue Ln, Harmony, FL, 34773, US
Mail Address: 6806 Little Blue Ln, Harmony, FL, 34773, US
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROTZMAN CHARLES President 7120 Red Lantern Dr, Harmony, FL, 34773
BROTZMAN JOE Secretary 7120 Red Lantern Dr, Harmony, FL, 34773
BROTZMAN CHARLES O Agent 6806 Little Blue Ln, Harmony, FL, 34773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 6806 Little Blue Ln, Harmony, FL 34773 -
CHANGE OF MAILING ADDRESS 2016-04-23 6806 Little Blue Ln, Harmony, FL 34773 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 6806 Little Blue Ln, Harmony, FL 34773 -
REGISTERED AGENT NAME CHANGED 2010-04-07 BROTZMAN, CHARLES O -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-14
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-07
Domestic Profit 2009-10-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State