Search icon

ECOPLASTICS INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: ECOPLASTICS INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOPLASTICS INTERNATIONAL 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: 07 Aug 2014 (11 years ago)
Date of dissolution: 22 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: P14000066040
FEI/EIN Number 47-1541503

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

Address: 6753 Jones Mills Court Suite D, Norcross, GA, 30092, US
Mail Address: 6753 Jones Mills Court Suite D, Norcross, GA, 30092, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES VALERIANO BENITO B President 7290 NW 114 AVENUE APT.103, DORAL, FL, 33178
MORALES PEREZ KAREN E Vice President 7290 NW 114 AVENUE APT.103, DORAL, FL, 33178
Tezen Martin Agent 548 Bromley Ct, Kissimmee, FL, 34758

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-22 - -
REINSTATEMENT 2017-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-03 6753 Jones Mills Court Suite D, Norcross, GA 30092 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-03 548 Bromley Ct, Kissimmee, FL 34758 -
CHANGE OF MAILING ADDRESS 2017-08-03 6753 Jones Mills Court Suite D, Norcross, GA 30092 -
REGISTERED AGENT NAME CHANGED 2017-08-03 Tezen, Martin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000741322 TERMINATED 1000000802365 COLUMBIA 2018-10-30 2038-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-08-03
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State