Search icon

ECO CUPS INTERNATIONAL CORP

Company Details

Entity Name: ECO CUPS INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: P16000091558
FEI/EIN Number 81-4452835
Address: 4158 LOOKING GLASS PLACE, SANFORD, FL 32771
Mail Address: 4158 LOOKING GLASS PLACE, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HARTINGER PENA, KAREL PIO Agent 4158 LOOKING GLASS PLACE, SANFORD, FL 32771

President

Name Role Address
HARTINGER PENA, KAREL PIO President 4158 LOOKING GLASS PLACE, SANFORD, FL 32771

Chief Executive Officer

Name Role Address
HARTINGER PENA, KAREL PIO Chief Executive Officer 4158 LOOKING GLASS PLACE, SANFORD, FL 32771

Director

Name Role Address
GOBELLI, ADELE Elena Director 4158 LOOKING GLASS PLACE, SANFORD, FL 32771
GRANES ALVAREZ, GABRIELA COROMOTO Director 4158 LOOKING, GLASS PLACE SANFORD, FL 32771
Harten Woodman, Alfredo Director 4158 LOOKING GLASS PLACE, SANFORD, FL 32771
Valdes Garrido-Lecca, Armando Director 4158 LOOKING GLASS PLACE, SANFORD, FL 32771
Bertello Segu, Jose Luis Director 4158 LOOKING GLASS PLACE, SANFORD, FL 32771
Chabaneix, Christian Director 4158 LOOKING GLASS PLACE, SANFORD, FL 32771
IMBER AUREUS LLC Director No data

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 4158 LOOKING GLASS PLACE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2024-04-04 4158 LOOKING GLASS PLACE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 4158 LOOKING GLASS PLACE, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2021-12-03 HARTINGER PENA, KAREL PIO No data
AMENDMENT 2020-01-08 No data No data
AMENDMENT 2017-02-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-12-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-03
Amendment 2020-01-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-07-09
Amendment 2017-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346749633 0419730 2023-06-06 2814 SILVER STAR ROAD, ORLANDO, FL, 32808
Inspection Type Monitoring
Scope NoInspection
Safety/Health Safety
Close Conference 2023-06-06
Case Closed 2023-06-06

Related Activity

Type Complaint
Activity Nr 1965466
Safety Yes
Health Yes
345764153 0419730 2022-02-03 601 TRIUMPH COURT, ORLANDO, FL, 32808
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-02-03
Emphasis L: FORKLIFT
Case Closed 2022-08-09

Related Activity

Type Complaint
Activity Nr 1861258
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2022-06-17
Abatement Due Date 2022-07-15
Current Penalty 6598.15
Initial Penalty 10151.0
Final Order 2022-06-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):Section 5(a)(1) of the Occupational Safety and Health Act: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to crush and struck by hazards associated with falling objects or collapse rack systems. a). On or about 02/03/22, in the warehouse located at 601 Triumph Court, Orlando FL, employees were exposed to crush and struck by hazards, in that the commercial steel storage racks used to store boxes and pallets of product were not maintained to prevent collapse of the racks. Deficiencies included, but were not limited to: a) Columns of the storage racks that stored boxes and pallets of products were not anchored to the floor.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2022-06-17
Abatement Due Date 2022-07-15
Current Penalty 6598.15
Initial Penalty 10151.0
Final Order 2022-06-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6):The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a. On or about 01/24/22, at 601 Triumph Court, Orlando FL, the employer did not certify that each operator has been trained to operate a Powered Industrial Truck (forklift), prior to allowing the employee to operate a forklift.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3112827710 2020-05-01 0491 PPP 2814 SILVER STAR RD STE B, ORLANDO, FL, 32808
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160000
Loan Approval Amount (current) 160000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32808-0001
Project Congressional District FL-10
Number of Employees 26
NAICS code 322219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161171.64
Forgiveness Paid Date 2021-01-26

Date of last update: 18 Feb 2025

Sources: Florida Department of State