Search icon

ECOCOM, INC. - Florida Company Profile

Company Details

Entity Name: ECOCOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOCOM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 1994 (31 years ago)
Date of dissolution: 26 Feb 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 1999 (26 years ago)
Document Number: P94000015833
FEI/EIN Number 650479076

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

Address: 8525 NW 29TH ST, MIAMI, FL, 33122, US
Mail Address: 8525 NW 29TH ST, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORTNIK MARINA President 8525 NW 29 ST, MIAMI, FL, 33122
BORTNIK MARINA Director 8525 NW 29 ST, MIAMI, FL, 33122
FREMONT GERALD Vice President 8525 NW 29 ST, MIAMI, FL, 33122
ROTH LEONRAD Agent 9350 SOUTH DIXIE HWY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-02-26 - -
REGISTERED AGENT NAME CHANGED 1998-02-18 ROTH, LEONRAD -
REGISTERED AGENT ADDRESS CHANGED 1998-02-18 9350 SOUTH DIXIE HWY, PH 2, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 8525 NW 29TH ST, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1996-04-23 8525 NW 29TH ST, MIAMI, FL 33122 -

Documents

Name Date
Voluntary Dissolution 1999-02-26
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State