Search icon

ECO-TECH SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ECO-TECH SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECO-TECH SOLUTIONS, 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: 25 May 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000041243
FEI/EIN Number 650649549

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

Address: 2650 BISCAYNE BLVD., MIAMI, FL, 33137
Mail Address: 2650 BISCAYNE BLVD., MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESTRE REGINA G Director 25200 SW 162 AVE, REDLAND, FL, 33031
SANDBERG NEAL L Agent 2650 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-05-24 - -
REGISTERED AGENT NAME CHANGED 2016-05-24 SANDBERG, NEAL LESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
ENERGY3, LLC (E3), etc., VS ECO-TECH SOLUTIONS, INC., etc., 3D2017-1631 2017-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14242

Parties

Name ENERGY3, LLC
Role Appellant
Status Active
Representations RUSSELL A. YAGEL, BRITTANY N. MILLER
Name ECO-TECH SOLUTIONS, INC.
Role Appellee
Status Active
Representations SHERRYLL MARTENS DUNAJ, NEAL L. SANDBERG
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ENERGY3, LLC
Docket Date 2018-02-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including February 22, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ENERGY3, LLC
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/23/18
Docket Date 2017-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ENERGY3, LLC
Docket Date 2017-09-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ The parties’ September 27, 2017 joint motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and correct the record
On Behalf Of ECO-TECH SOLUTIONS, INC.
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including November 24, 2017.
Docket Date 2017-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ENERGY3, LLC
Docket Date 2017-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Supplement
Docket Date 2017-09-05
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s August 28, 2017 motion to supplement or correct the record is granted, and the clerk of the trial court is directed to supplement or correct the record on appeal with the document as stated in said motion.
Docket Date 2017-08-30
Type Notice
Subtype Notice
Description Notice ~ of no opposition
On Behalf Of ENERGY3, LLC
Docket Date 2017-08-28
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of ECO-TECH SOLUTIONS, INC.
Docket Date 2017-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ECO-TECH SOLUTIONS, INC.
Docket Date 2017-08-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove Ltd. v. Union Fed. Sav. & Loan Ass¿n of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2017-08-03
Type Notice
Subtype Notice
Description Notice ~ Suggestion of bankruptcy of AA Energy3 LLC
On Behalf Of ECO-TECH SOLUTIONS, INC.
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ENERGY3, LLC
Docket Date 2017-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-05-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State