Search icon

EKO PROPERTY MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: EKO PROPERTY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

EKO PROPERTY MANAGEMENT CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Apr 2015 (10 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 May 2015 (10 years ago)
Document Number: P15000038342
FEI/EIN Number 47-3986899

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

Address: 1241 JOHNSON AVE. UNIT 325, SAN LUIS OBISPO, CA 93401
Mail Address: 1241 JOHNSON AVE. UNIT 325, SAN LUIS OBISPO, CA 93401
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
HALEY, KRISTINA PCEOD 1241 JOHNSON AVE. UNIT 325, SAN LUIS OBISPO, CA 93401
BROOKE, DAVID TCOOD 1241 JOHNSON AVE. UNIT 325, SAN LUIS OBISPO, CA 93401
BROOKE, IAN Director 1241 JOHNSON AVE. UNIT 325, SAN LUIS OBISPO, CA 93401
Stromberg , Dan Secretary 1241 JOHNSON AVE. UNIT 325, SAN LUIS OBISPO, CA 93401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 1241 JOHNSON AVE. UNIT 325, SAN LUIS OBISPO, CA 93401 -
CHANGE OF MAILING ADDRESS 2022-03-17 1241 JOHNSON AVE. UNIT 325, SAN LUIS OBISPO, CA 93401 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 155 Office Plaza Dr., 1ST FLOOR, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-03-17 PARACORP INCORPORATED -
AMENDED AND RESTATEDARTICLES 2015-05-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State