Entity Name: | GLOBAL ECO GAS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL ECO GAS CORPORATION 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: | 15 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (9 years ago) |
Document Number: | P15000005042 |
FEI/EIN Number |
47-2853696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14102 SW 288TH ST, HOMESTEAD, FL, 33033, US |
Mail Address: | 10873 NW 7TH ST APT 14, MIAMI, FL, 33172, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES RICARDO A | President | 10873 NW 7TH STREET APT 14, MIAMI, FL, 33172 |
Olga F T | Vice President | 10873 NW 7TH ST APT 14, MIAMI, FL, 33172 |
TORRES RICARDO A | Agent | 10873 NW 7TH STREET APT. 14, MIAMI, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000020768 | HOMESTEAD PROPANE | ACTIVE | 2018-02-07 | 2028-12-31 | - | 10873 NW 7TH STREET # 14, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 14102 SW 288TH ST, HOMESTEAD, FL 33033 | - |
REINSTATEMENT | 2016-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | TORRES, RICARDO A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
AMENDED ANNUAL REPORT | 2023-10-01 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-08-14 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-10-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State