Search icon

ECOCLEAR PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: ECOCLEAR PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOCLEAR PRODUCTS, 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: 14 May 2014 (11 years ago)
Document Number: P14000043501
FEI/EIN Number 46-5674557

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

Address: 5581 BROADCAST COURT, SARASOTA, FL, 34240, US
Mail Address: 5581 BROADCAST COURT, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGLIONE DIANA Treasurer 5581 BROADCAST COURT, SARASOTA, FL, 34240
STIDD CHRISTOPHER E Agent 7010 190TH ST E, BRADENTON, FL, 34211
STIDD CHRISTOPHER E President 7010 190TH ST E, BRADENTON, FL, 34211
DAVIDSON FLOYD Vice President 5581 BROADCAST COURT, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 7010 190TH ST E, BRADENTON, FL 34211 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 5581 BROADCAST COURT, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2018-05-01 5581 BROADCAST COURT, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2018-05-01 STIDD, CHRISTOPHER E -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-09-15
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6419968504 2021-03-03 0455 PPS 5581 Broadcast Ct, Lakewood Ranch, FL, 34240-8492
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156744
Loan Approval Amount (current) 156744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, SARASOTA, FL, 34240-8492
Project Congressional District FL-17
Number of Employees 9
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158324.5
Forgiveness Paid Date 2022-03-03
5816767005 2020-04-06 0455 PPP 5581 BROADCAST CT, SARASOTA, FL, 34240-8472
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156744
Loan Approval Amount (current) 156744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34240-8472
Project Congressional District FL-17
Number of Employees 9
NAICS code 325320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158668.47
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State