Search icon

ECO-NATURAL AIR, INC. - Florida Company Profile

Company Details

Entity Name: ECO-NATURAL AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECO-NATURAL AIR, 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: 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 Jan 2012 (13 years ago)
Document Number: P12000009032
FEI/EIN Number 45-4377867

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

Mail Address: 20445 NW 37TH CT, MIAMI GARDENS, FL, 33055, US
Address: 12949 W OKEECHOBEE ROAD UNIT C3, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO WILLIAM President 20445 NW 37TH CT, MIAMI GARDENS, FL, 33055
DELGADO WILLIAM Agent 20445 NW 37TH CT, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 12949 W OKEECHOBEE ROAD UNIT C3, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2025-02-04 12949 W OKEECHOBEE ROAD UNIT C3, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 20445 NW 37TH CT, MIAMI GARDENS, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 12949 W OKEECHOBEE ROAD UNIT C3, hialeah gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-01-19 12949 W OKEECHOBEE ROAD UNIT C3, hialeah gardens, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-14 543 E SUGARLAND HWY, CLEWISTON, FL 33440 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000630255 TERMINATED 1000000909372 HENDRY 2021-12-06 2041-12-08 $ 1,566.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000474716 TERMINATED 1000000832760 HENDRY 2019-07-08 2039-07-10 $ 3,720.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000474880 TERMINATED 1000000832784 HENDRY 2019-07-08 2029-07-10 $ 699.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State