Search icon

ECCO PLANET CORP. - Florida Company Profile

Company Details

Entity Name: ECCO PLANET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECCO PLANET CORP. 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: 26 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (5 months ago)
Document Number: P10000070617
FEI/EIN Number 611623190

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

Address: 175 S.W. 7th STREET, MIAMI, FL, 33130, US
Mail Address: 175 S.W. 7th STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRINDADE NETTO ALFREDO I Chief Executive Officer 175 S.W. 7th STREET, MIAMI, FL, 33130
TRINDADE NETTO ALFREDO I Agent 175 S.W. 7th STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-05-05 TRINDADE NETTO, ALFREDO I -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 175 S.W. 7th STREET, Suite #1515, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 175 S.W. 7th STREET, Suite #1515, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-01-30 175 S.W. 7th STREET, Suite #1515, MIAMI, FL 33130 -
AMENDMENT 2015-01-30 - -
AMENDMENT 2012-10-16 - -
AMENDMENT 2012-04-13 - -
AMENDMENT 2012-03-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State