Search icon

ECO EQUIPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: ECO EQUIPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECO EQUIPMENT CORPORATION 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: 14 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2021 (4 years ago)
Document Number: P10000084407
FEI/EIN Number 273705760

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

Address: 8554 SW 129TH TERRACE, MIAMI, FL, 33156, US
Mail Address: 9981 SW 130th St, Miam, FL, 33176, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ EDUARDO J President 9981 SW 130th St, Miami, FL, 33176
MARTINEZ EDUARDO J Agent 9981 SW 130th St, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-16 8554 SW 129TH TERRACE, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 9981 SW 130th St, Miami, FL 33176 -
REINSTATEMENT 2021-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-02 8554 SW 129TH TERRACE, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2021-11-02 MARTINEZ, EDUARDO JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000138133 TERMINATED 1000000736901 DADE 2017-03-06 2037-03-10 $ 1,004.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-11-02
AMENDED ANNUAL REPORT 2019-10-03
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-23
AMENDED ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State