Search icon

ECO CODE INC. - Florida Company Profile

Company Details

Entity Name: ECO CODE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECO CODE INC. 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: 04 Nov 2011 (13 years ago)
Date of dissolution: 04 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2020 (5 years ago)
Document Number: P11000096174
FEI/EIN Number 453769287

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

Address: 1973 NW 97 TERRACE, CORAL SPRINGS, FL, 33071, US
Mail Address: 1973 NW 97 TERRACE, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPIL GEORGE Vice President 1973 NW 97 TERRACE, CORAL SPRINGS, FL, 33071
COPIL KLAUS President 17600 N. Bay Road, Sunny Isles Beach, FL, 33160
COPIL KLAUS Treasurer 17600 N. Bay Road, Sunny Isles Beach, FL, 33160
COPIL KLAUS Agent 290 174 Street, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 290 174 Street, Unit 1912, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-03-31 1973 NW 97 TERRACE, CORAL SPRINGS, FL 33071 -
AMENDMENT 2011-12-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-04
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-14
Amendment 2011-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State