Search icon

ECODEX CONSULTING, INC.

Company Details

Entity Name: ECODEX CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2012 (13 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: P12000026661
FEI/EIN Number 99-0374585
Address: 3440 HOLLYWOOD BLVD,, SUITE 415, HOLLYWOOD, FL, 33021, US
Mail Address: 3440 HOLLYWOOD BLVD,, SUITE 415, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Watch and GO LLC Agent 3440 HOLLYWOOD BLVD,, HOLLYWOOD, FL, 33021

Chief Executive Officer

Name Role Address
NEMETH JANOS Chief Executive Officer 3301 NE 183 str, N Miami Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035446 AQUAPLUS WATER & AIR TREATMENT SERVICES EXPIRED 2013-04-12 2018-12-31 No data 677 NORTH WASHINGTON BLVD., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-29 Watch and GO LLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 3440 HOLLYWOOD BLVD,, SUITE 415, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-01 3440 HOLLYWOOD BLVD,, SUITE 415, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2013-08-01 3440 HOLLYWOOD BLVD,, SUITE 415, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-19
Domestic Profit 2012-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State