Search icon

ECO PRESSURE CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: ECO PRESSURE CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECO PRESSURE CLEANING, 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: 11 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2010 (15 years ago)
Document Number: P10000040705
FEI/EIN Number 272554227

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

Address: 1928 JEFFERSON ST, HOLLYWOOD, FL, 33020, US
Mail Address: 1928 JEFFERSON ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORIR MICHAEL K President 1928 JEFFERSON ST, HOLLYWOOD, FL, 33020
Korir Mike K Agent 1928 JEFFERSON ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041959 ECO PRESSURE CLEANING, INC. EXPIRED 2010-05-12 2015-12-31 - 2917 PLUNKETT STREET, APT. 24C, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 1928 JEFFERSON ST, APT 11, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 1928 JEFFERSON ST, APT 11, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-01-31 Korir, Mike K -
CHANGE OF MAILING ADDRESS 2013-02-19 1928 JEFFERSON ST, APT 11, HOLLYWOOD, FL 33020 -
AMENDMENT 2010-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State