Search icon

ECHO SHINE SERVICES, CORP.

Company Details

Entity Name: ECHO SHINE SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2015 (10 years ago)
Document Number: P10000043320
FEI/EIN Number 272620702
Address: 2372 NW 36TH AVE, COCONUT CREEK, FL, 33066
Mail Address: 2372 NW 36TH AVE, COCONUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COSTA LUCAS G Agent 2372 NW 36TH AVE, COCONUT CREEK, FL, 33066

Manager

Name Role Address
COSTA LUCAS G Manager 2372 NW 36TH AVE, COCONUT CREEK, FL, 33066

President

Name Role Address
CAMARGO RENATA M President 2372 NW 36TH AVE, COCONUT CREEK, FL, 33066

Director

Name Role Address
CAMARGO RENATA M Director 2372 NW 36TH AVE, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000057435 BEDROCK BRICK & BLOCK EXPIRED 2012-06-12 2017-12-31 No data 2372 NW 36TH AVE, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
AMENDMENT 2015-06-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-02 2372 NW 36TH AVE, COCONUT CREEK, FL 33066 No data
REINSTATEMENT 2013-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 2372 NW 36TH AVE, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 2013-04-05 2372 NW 36TH AVE, COCONUT CREEK, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-03
Amendment 2015-06-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State