Search icon

ECO LIGHTING AND ELECTRIC INC - Florida Company Profile

Company Details

Entity Name: ECO LIGHTING AND ELECTRIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECO LIGHTING AND ELECTRIC 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: 21 Oct 2014 (11 years ago)
Date of dissolution: 23 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2020 (5 years ago)
Document Number: P14000086575
FEI/EIN Number 47-2150573

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

Address: 730 GODWID AVE S, LEHIGH ACRES, FL, 33974-5785, US
Mail Address: 730 godwid ave s, Lehigh acres, FL, 33974, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Yannis President 730 GODWID AVE S, LEHIGH ACRES, FL, 339745785
MARTINEZ YANNIS Agent 730 GODWID AVE S, LEHIGH ACRES, FL, 339745785

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-23 - -
CHANGE OF MAILING ADDRESS 2019-10-24 730 GODWID AVE S, LEHIGH ACRES, FL 33974-5785 -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 730 GODWID AVE S, LEHIGH ACRES, FL 33974-5785 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 730 GODWID AVE S, LEHIGH ACRES, FL 33974-5785 -
REINSTATEMENT 2017-10-09 - -
REGISTERED AGENT NAME CHANGED 2017-10-09 MARTINEZ, YANNIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000002760 ACTIVE 1000000867118 LEE 2020-12-07 2031-01-06 $ 1,014.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000705077 LAPSED 2019-CC-012942-O NINTH JUDICIAL 2019-10-25 2024-10-30 $14,688.51 CITY ELECTRIC SUPPLY COMPANY, 400 S. RECORD STREET, SUITE 1500, DALLAS, TX 75202
J17000440695 LAPSED 17-CA-000492 COLLIER CTY CIR CT 20TH JUD 2017-06-19 2022-08-03 $47,885.02 AVL PRO, INC., 1019 COLLIER CENTER WAY, NAPLES, FL 34110

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-23
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-08-04
Domestic Profit 2014-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State