Entity Name: | ECO STEAM FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Apr 2018 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P18000033345 |
FEI/EIN Number | 81-4351541 |
Address: | 9300 S REDWOOD ROAD, APT 1-06, WEST JORDAN, UT 84088 |
Mail Address: | 9300 S REDWOOD ROAD, APT 1-06, WEST JORDAN, UT 84088 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABADIA, ADOLFO | Agent | 5022 MALLARDS COURT, COCONUT CREEK, FL 33073 |
Name | Role | Address |
---|---|---|
GOMEZ, JUAN C | President | 9300 S REDWOOD ROAD, APT 1-06 WEST JORDAN, UT 84088 |
Name | Role | Address |
---|---|---|
MUNOZ, CLAUDIA P | Vice President | 9300 S REDWOOD ROAD, APT 1-06 WEST JORDAN, UT 84088 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 9300 S REDWOOD ROAD, APT 1-06, WEST JORDAN, UT 84088 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 9300 S REDWOOD ROAD, APT 1-06, WEST JORDAN, UT 84088 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
Domestic Profit | 2018-04-09 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State