Entity Name: | ECOTRON AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jun 2016 (9 years ago) |
Document Number: | P16000052220 |
FEI/EIN Number | 81-2995308 |
Address: | 12325 SW 6th PL, Newberry, FL, 32669, US |
Mail Address: | 12325 SW 6th PL, Newberry, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHOI HALI | Agent | ?12325 SW 6th PL, Newberry, FL, 32669 |
Name | Role | Address |
---|---|---|
OH JUNYONG | President | ?12325 SW 6th PL, Newberry, FL, 32669 |
Name | Role | Address |
---|---|---|
OH JUNYONG | Director | ?12325 SW 6th PL, Newberry, FL, 32669 |
Name | Role | Address |
---|---|---|
CHOI HALI | Vice President | 3065 Labrouste Cv, Johns Creek, GA, 30097 |
Name | Role | Address |
---|---|---|
CHOI HALI | Treasurer | 3065 Labrouste Cv, Johns Creek, GA, 30097 |
Name | Role | Address |
---|---|---|
CHOI HALI | Secretary | 3065 Labrouste Cv, Johns Creek, GA, 30097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 12325 SW 6th PL, Newberry, FL 32669 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 12325 SW 6th PL, Newberry, FL 32669 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 12325 SW 6th PL, Newberry, FL 32669 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-27 |
Domestic Profit | 2016-06-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State