Search icon

ECOBLOCK SISTEMAS CORP - Florida Company Profile

Company Details

Entity Name: ECOBLOCK SISTEMAS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOBLOCK SISTEMAS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000035407
FEI/EIN Number 45-1601251

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

Address: 3956 TOWN CENTER BLVD., #531, ORLANDO, FL, 32837, US
Mail Address: 3956 TOWN CENTER BLVD., #531, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS MAXIMILIANO President 3956 TOWN CENTER BLVD #531, ORLANDO, FL, 32837
ROJAS MAXIMILIANO Agent 3956 TOWN CENTER BLVD #531, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 3956 TOWN CENTER BLVD #531, ORLANDO, FL 32837 -
AMENDMENT 2011-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-31 3956 TOWN CENTER BLVD., #531, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2011-05-31 3956 TOWN CENTER BLVD., #531, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2013-04-22
Off/Dir Resignation 2013-02-25
ANNUAL REPORT 2012-04-16
Amendment 2011-05-31
Domestic Profit 2011-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State