Search icon

ECOCOMP ENTERPRIZES, INC. - Florida Company Profile

Company Details

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

ECOCOMP ENTERPRIZES, 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: 16 Aug 1994 (31 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P94000060093
FEI/EIN Number 650516231

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

Address: 12489 NW 44TH STREET, CORAL SPRINGS, FL, 33065, US
Mail Address: 12489 NW 44TH STREET, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCCHINO ERNEST G President 6300 DORSAY CT., DELRAY BEACH, FL, 33484
BOCCHINO ERNEST G Director 6300 DORSAY CT., DELRAY BEACH, FL, 33484
LEE HEADLEY G Vice President 9956 EQUUS CIRCLE, BOYNTON BEACH, FL, 33437
LEE HEADLEY G Director 9956 EQUUS CIRCLE, BOYNTON BEACH, FL, 33437
BISPOTT CLEVE A Secretary 834 NW 132ND AVE., SUNRISE, FL, 33325
BISPOTT CLEVE A Treasurer 834 NW 132ND AVE., SUNRISE, FL, 33325
BISPOTT CLEVE A Director 834 NW 132ND AVE., SUNRISE, FL, 33325
WARRICK WOODWARD Agent 2881 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 12489 NW 44TH STREET, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2006-04-25 12489 NW 44TH STREET, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 2881 EAST OAKLAND PARK BLVD., SUITE 208, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2001-03-07 WARRICK, WOODWARD -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State