Search icon

ECO BUILDERS GROUP INC. - Florida Company Profile

Company Details

Entity Name: ECO BUILDERS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECO BUILDERS GROUP 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: 17 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2022 (2 years ago)
Document Number: P15000094049
FEI/EIN Number 81-0718290

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

Address: 3628 14th AV N, Saint Petersburg, FL, 33713, US
Mail Address: 3628 14th AV N, Saint Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valencia Francisco D President 3628 14th AV N, Saint Petersburg, FL, 33713
Valencia Francisco D Treasurer 3628 14th AV N, Saint Petersburg, FL, 33713
VALENCIA FRANCISCO D Agent 3628 14th AV N, Saint Petersburg, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-23 3628 14th AV N, Saint Petersburg, FL 33713 -
REINSTATEMENT 2022-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-23 3628 14th AV N, Saint Petersburg, FL 33713 -
CHANGE OF MAILING ADDRESS 2022-11-23 3628 14th AV N, Saint Petersburg, FL 33713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 VALENCIA, FRANCISCO D -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-11-23
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-10-31
Domestic Profit 2015-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State