Entity Name: | ECOPLANZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ECOPLANZ, 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: | 22 Jun 2012 (13 years ago) |
Date of dissolution: | 13 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2022 (3 years ago) |
Document Number: | P12000056293 |
FEI/EIN Number |
455563445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1821 PAUL ST, FORT MYERS, FL, 33901 |
Mail Address: | 1821 PAUL ST, FORT MYERS, FL, 33901 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ KIM M | President | 1821 PAUL STREET, FORT MYERS, FL, 33901 |
RUIZ ACOSTA DELCIS A | Vice President | 1821 PAUL STREET, FORT MYERS, FL, 33901 |
Ruiz KIM M | Agent | 1821 PAUL ST, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-24 | 1821 PAUL ST, FORT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2018-09-24 | 1821 PAUL ST, FORT MYERS, FL 33901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-24 | 1821 PAUL ST, FORT MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | Ruiz, KIM M | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-13 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-03-08 |
Reg. Agent Change | 2018-09-24 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-02-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State