Entity Name: | ECOVEHIX , INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jan 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P11000005904 |
FEI/EIN Number | 352399876 |
Address: | 686 THIRD PLACE, VERO BEACH, FL, 32962, FL |
Mail Address: | 2230 80TH COURT, VERO BEACH, FL, 32966 |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALMEDA JOHN R | Agent | 2230 80TH COURT, VERO BEACH, FL, 32966 |
Name | Role | Address |
---|---|---|
ALMEDA JOHN R | Chief Executive Officer | 2230 80TH COURT, VERO BEACH, FL, 32966 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000003288 | ECO PROPERTY PRESERVATIONS | EXPIRED | 2013-01-09 | 2018-12-31 | No data | 2230 80TH COURT, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-02-22 | 686 THIRD PLACE, VERO BEACH, FL 32962 FL | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000517325 | TERMINATED | 1000000605690 | INDIAN RIV | 2014-04-02 | 2034-05-01 | $ 3,498.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-22 |
Domestic Profit | 2011-01-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State