Entity Name: | ECOCARE BUILDING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ECOCARE BUILDING SERVICES, 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: | 11 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P13000033334 |
FEI/EIN Number |
46-2552153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15453 SW 147 STREET, MIAMI, FL, 33196, US |
Mail Address: | PO BOX 772181, MIAMI, FL, 33177, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO ANA G | President | 15453 SW 147 STREET, MIAMI, FL, 33196 |
MORENO ANA G | Director | 15453 SW 147 STREET, MIAMI, FL, 33196 |
MORENO ANA G | Agent | 15453 SW 147 STREET, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 15453 SW 147 STREET, MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 15453 SW 147 STREET, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 15453 SW 147 STREET, MIAMI, FL 33196 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000339671 | ACTIVE | CL19-3355 | VIRGINIA CIRCUIT COURT CITY OF | 2020-07-23 | 2028-07-24 | $35,931.00 | STRATEGIC FUNDING SOURCE, INC. D/B/A KAPITUS, INC., 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State