Search icon

ECOPLAN, INC. - Florida Company Profile

Company Details

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

ECOPLAN, 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: 08 Feb 1996 (29 years ago)
Document Number: P96000012495
FEI/EIN Number 650650170

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

Address: 310 SE 18TH STREET, FORT LAUDERDALE, FL, 33316, US
Mail Address: 310 SE 18TH STREET, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECOPLAN INC 401K PROFIT SHARING PLAN & TRUST 2013 650650170 2015-09-29 ECOPLAN INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 9545243722
Plan sponsor’s address 888 S ANDREWS AVE, STE 303, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing JOEL JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-29
Name of individual signing JOEL JONES
Valid signature Filed with authorized/valid electronic signature
ECOPLAN INC 401 K PROFIT SHARING PLAN TRUST 2012 650650170 2013-06-27 ECOPLAN INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 9545243722
Plan sponsor’s address 888 S ANDREWS AVE STE 303, FORT LAUDERDALE, FL, 333161057

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing ECOPLAN INC
Valid signature Filed with authorized/valid electronic signature
ECOPLAN INC 401 K PROFIT SHARING PLAN TRUST 2011 650650170 2012-08-08 ECOPLAN INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 9545243722
Plan sponsor’s address 1515 SE 4TH AVE, FORT LAUDERDALE, FL, 333162541

Plan administrator’s name and address

Administrator’s EIN 650650170
Plan administrator’s name ECOPLAN INC
Plan administrator’s address 1515 SE 4TH AVE, FORT LAUDERDALE, FL, 333162541
Administrator’s telephone number 9545243722

Signature of

Role Plan administrator
Date 2012-08-08
Name of individual signing ECOPLAN INC
Valid signature Filed with authorized/valid electronic signature
ECOPLAN INC 401 K PROFIT SHARING PLAN TRUST 2011 650650170 2012-05-09 ECOPLAN INC 6
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 9545243722
Plan sponsor’s address 1515 SE 4TH AVE, FORT LAUDERDALE, FL, 333162541

Plan administrator’s name and address

Administrator’s EIN 650650170
Plan administrator’s name ECOPLAN INC
Plan administrator’s address 1515 SE 4TH AVE, FORT LAUDERDALE, FL, 333162541
Administrator’s telephone number 9545243722

Signature of

Role Plan administrator
Date 2012-05-09
Name of individual signing ECOPLAN INC
Valid signature Filed with authorized/valid electronic signature
ECOPLAN INC 401 K PROFIT SHARING PLAN TRUST 2010 650650170 2011-11-08 ECOPLAN INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 9545243722
Plan sponsor’s address 1515 SE 4 AVE, FORT LAUDERDALE, FL, 333161937

Plan administrator’s name and address

Administrator’s EIN 650650170
Plan administrator’s name ECOPLAN INC
Plan administrator’s address 1515 SE 4 AVE, FORT LAUDERDALE, FL, 333161937
Administrator’s telephone number 9545243722

Signature of

Role Plan administrator
Date 2011-11-08
Name of individual signing ECOPLAN INC
Valid signature Filed with authorized/valid electronic signature
ECOPLAN INC 2009 650650170 2010-05-19 ECOPLAN INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 9545243722
Plan sponsor’s address 1515 SE 4 AVE, FORT LAUDERDALE, FL, 333161937

Plan administrator’s name and address

Administrator’s EIN 650650170
Plan administrator’s name ECOPLAN INC
Plan administrator’s address 1515 SE 4 AVE, FORT LAUDERDALE, FL, 333161937
Administrator’s telephone number 9545243722

Signature of

Role Plan administrator
Date 2010-05-19
Name of individual signing ECOPLAN INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HARRIGAN JOHN President 310 SE 18TH STREET, FORT LAUDERDALE, FL, 33316
JONES JOEL Vice President 310 SE 18TH STREET, FORT LAUDERDALE, FL, 33316
HARRIGAN JOHN Agent 310 SE 18TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 310 SE 18TH STREET, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2021-03-16 310 SE 18TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 310 SE 18TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2009-03-24 HARRIGAN, JOHN -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1238038505 2021-02-18 0455 PPS 310 SE 18th St, Fort Lauderdale, FL, 33316
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65240
Loan Approval Amount (current) 65240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316
Project Congressional District FL-20
Number of Employees 4
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65736.55
Forgiveness Paid Date 2021-11-24
1872077104 2020-04-10 0455 PPP 888 S Andrews Ave Suite 303, FORT LAUDERDALE, FL, 33316-1034
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57800
Loan Approval Amount (current) 65200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-1034
Project Congressional District FL-23
Number of Employees 5
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65899.09
Forgiveness Paid Date 2021-05-13

Date of last update: 02 May 2025

Sources: Florida Department of State