Search icon

AMERICAN ECO SYSTEMS CONTRACTORS, INC.

Company Details

Entity Name: AMERICAN ECO SYSTEMS CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: P10000027347
FEI/EIN Number 272147812
Address: 315 Minute Man cswy, Cocoa beach, FL, 32931, US
Mail Address: 2503 S. WASHINGTON AVE, STE 506, TITUSVILLE, FL, 32781, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Human Louie C Agent 836 EXECUTIVE LN, ROCKLEGE, FL, 32956

President

Name Role Address
HUMAN LOUIE C President 408 CARMINE DR, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070045 AMERICAN ECO SYSTEMS CONTRACTING, INC. EXPIRED 2014-07-07 2019-12-31 No data 3930 RAMBLING ACRES DRIVE, TITUSVILLE, FL, 32796
G10000042315 ECHO TECH BUILDERS, INC. EXPIRED 2010-05-13 2015-12-31 No data 1059 CHENEY HIGHWAY, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 315 Minute Man cswy, Cocoa beach, FL 32931 No data
CHANGE OF MAILING ADDRESS 2024-10-08 315 Minute Man cswy, Cocoa beach, FL 32931 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 836 EXECUTIVE LN, ROCKLEGE, FL 32956 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 Human, Louie C No data
REINSTATEMENT 2020-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2013-06-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
AMERICAN ECO SYSTEMS CONTRACTORS, INC. AND CLAYTON HUMAN VS C. LYNN PERRY 5D2019-1996 2019-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CA-056198-X

Parties

Name AMERICAN ECO SYSTEMS CONTRACTORS, INC.
Role Appellant
Status Active
Representations Charles C. Campbell
Name CLAYTON HUMAN
Role Appellant
Status Active
Name C. LYNN PERRY
Role Appellee
Status Active
Representations ETHAN B. BABB, Stephen Joseph Biggie
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-11-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMERICAN ECO SYSTEMS CONTRACTORS, INC.
Docket Date 2019-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERICAN ECO SYSTEMS CONTRACTORS, INC.
Docket Date 2019-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 133 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-07-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-07-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE STEPHEN JOSEPH BIGGIE 0084035
On Behalf Of C. LYNN PERRY
Docket Date 2019-07-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Charles C. Campbell 0084927
On Behalf Of AMERICAN ECO SYSTEMS CONTRACTORS, INC.
Docket Date 2019-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C. LYNN PERRY
Docket Date 2019-07-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of AMERICAN ECO SYSTEMS CONTRACTORS, INC.
Docket Date 2019-07-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/5/19
On Behalf Of AMERICAN ECO SYSTEMS CONTRACTORS, INC.
Docket Date 2019-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-12-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State