Search icon

ECOPATH INC. - Florida Company Profile

Company Details

Entity Name: ECOPATH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOPATH 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: 13 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: P18000061354
FEI/EIN Number 83-1242286

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

Address: 100 1st Ave N, Saint Petersburg, FL, 33701, US
Mail Address: 100 1st Ave N, Saint Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINTRAUB JULIE President 2333 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762
CHAPMAN CLIFFORD Director 41 ALLEN STREET, WOBURN, MA, 01801
DRUDE-TOMORI RACHEL Agent 200 Central Avenue, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 200 Central Avenue, 4th Floor, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 100 1st Ave N, Unit 701, Saint Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2022-02-08 100 1st Ave N, Unit 701, Saint Petersburg, FL 33701 -
REINSTATEMENT 2020-11-12 - -
REGISTERED AGENT NAME CHANGED 2020-11-12 DRUDE-TOMORI, RACHEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-21
REINSTATEMENT 2020-11-12
Domestic Profit 2018-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State