Search icon

A ECONO ROOTER INC. - Florida Company Profile

Company Details

Entity Name: A ECONO ROOTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A ECONO ROOTER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2022 (3 years ago)
Document Number: P10000001520
FEI/EIN Number 800558996

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

Address: 9020 COCOA AVE., JACKSONCILLE, FL, 32211, US
Mail Address: 9020 COCOA AVE., JACKSONCILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANTON LEROY Manager 9020 COCOA AVE., JACKSONCILLE, FL, 32211
GREENLEAF VB Agent 3250 TEA ROSE DR, JACKSONCILLE, FL, 32223

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-03-18 - -
REGISTERED AGENT NAME CHANGED 2018-03-18 GREENLEAF, VB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 9020 COCOA AVE., JACKSONCILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2014-02-24 9020 COCOA AVE., JACKSONCILLE, FL 32211 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-03-18
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State