Search icon

ECOSOURCE, INC. - Florida Company Profile

Company Details

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

ECOSOURCE, 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: 19 Sep 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000072352
FEI/EIN Number 391784728

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

Address: 10055 SOUTHWEST 72 STREET, MIAMI, FL, 33173
Mail Address: 10055 SOUTHWEST 72 STREET, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABANZON ANDRES I President 10055 SOUTHWEST 72 STREET, MIAMI, FL, 33173
CABANZON ANDRES I Treasurer 10055 SOUTHWEST 72 STREET, MIAMI, FL, 33173
CABANZON ANDRES I Director 10055 SOUTHWEST 72 STREET, MIAMI, FL, 33173
GLOVER BECKY JO Vice President 10055 SOUTHWEST 72 STREET, MIAMI, FL, 33173
GLOVER BECKY JO Secretary 10055 SOUTHWEST 72 STREET, MIAMI, FL, 33173
GLOVER BECKY JO Director 10055 SOUTHWEST 72 STREET, MIAMI, FL, 33173
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-17 - -
REGISTERED AGENT NAME CHANGED 1996-10-17 AMERILAWYER CHARTERED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State