Search icon

ECO BUILDING SOLUTIONS, INC

Company Details

Entity Name: ECO BUILDING SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Mar 2024 (10 months ago)
Document Number: P10000030596
FEI/EIN Number 272299873
Address: 1552 SW 13th CT, Pompano Beach, FL, 33069, US
Mail Address: 1552 SW 13TH COURT, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECO BUILDING SOLUTIONS, INC. 401(K) PLAN 2023 272299873 2024-07-30 ECO BUILDING SOLUTIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 238100
Sponsor’s telephone number 9548843428
Plan sponsor’s address 1552 SW 13TH CT., POMPANO BEACH, FL, 33069
ECO BUILDING SOLUTIONS, INC. 401(K) PLAN 2022 272299873 2023-09-11 ECO BUILDING SOLUTIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 238100
Sponsor’s telephone number 9548843428
Plan sponsor’s address 1552 SW 13TH CT., POMPANO BEACH, FL, 33069
ECO BUILDING SOLUTIONS, INC.401(K) PLAN 2021 272299873 2022-05-17 ECO BUILDING SOLUTIONS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 5614796523
Plan sponsor’s address 1552 SW 13TH CT., POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing MAVELY RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
ECO BUILDING SOLUTIONS, INC.401(K) PLAN 2020 272299873 2021-09-10 ECO BUILDING SOLUTIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 5614796523
Plan sponsor’s address 1552 SW 13TH CT., POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing MAVELY RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
ECO BUILDING SOLUTIONS, INC 2019 272299873 2021-08-20 ECO BUILDING SOLUTIONS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 5614796523
Plan sponsor’s address 1552 SW 13TH CT, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing MAVELY RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
ECO BUILDING SOLUTIONS, INC 2018 272299873 2019-05-20 ECO BUILDING SOLUTIONS, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 5614796523
Plan sponsor’s address 1552 SW 13TH CT, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing MAVELY RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AZIZ SHWAN Agent 1552 SW 13th CT, Pompano Beach, FL, 33069

President

Name Role Address
AZIZ SHWAN President 9235 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472

Officer

Name Role Address
AZIZ OMAR Officer 1552 SW 13TH CT, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-26 No data No data
AMENDMENT 2022-10-26 No data No data
AMENDMENT 2019-05-20 No data No data
AMENDMENT 2018-11-26 No data No data
CHANGE OF MAILING ADDRESS 2018-11-26 1552 SW 13th CT, Pompano Beach, FL 33069 No data
AMENDMENT 2018-05-22 No data No data
AMENDMENT 2017-12-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 1552 SW 13th CT, Pompano Beach, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 1552 SW 13th CT, Pompano Beach, FL 33069 No data
AMENDMENT 2014-09-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000521256 TERMINATED 1000000718561 PALM BEACH 2016-08-03 2036-09-06 $ 45,850.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2024-03-26
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
Amendment 2022-10-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
Amendment 2019-05-20
ANNUAL REPORT 2019-04-24
Amendment 2018-11-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State