Search icon

ECOR INDUSTRIAL HYDRAULICS, INC.

Company Details

Entity Name: ECOR INDUSTRIAL HYDRAULICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jun 1996 (29 years ago)
Document Number: P96000052983
FEI/EIN Number 59-3388948
Address: 2820 ELECTRONICS DR, MELBOURNE, FL 32935
Mail Address: 2820 ELECTRONICS DR, MELBOURNE, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GAROUST, MICHAEL A SR. Agent 2820 ELECTRONICS DR, MELBOURNE, FL 32935

President

Name Role Address
GAROUST, MICHAEL A, Sr. President 3110 APPALOOSA BLVD, MELBOURNE, FL 32934

Director

Name Role Address
GAROUST, MICHAEL A, Sr. Director 3110 APPALOOSA BLVD, MELBOURNE, FL 32934
GAROUST, MICHAEL A, II Director 2820 ELECTRONICS DR, MELBOURNE, FL 32935
GAROUST, NANCY C Director 3110 APPALOOSA BLVD, MELBOURNE, FL 32934

Vice President

Name Role Address
GAROUST, MICHAEL A, II Vice President 2820 ELECTRONICS DR, MELBOURNE, FL 32935

Secretary

Name Role Address
GAROUST, NANCY C Secretary 3110 APPALOOSA BLVD, MELBOURNE, FL 32934

Treasurer

Name Role Address
GAROUST, LISA E Treasurer 2820 ELECTRONICS DR, MELBOURNE, FL 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-10 GAROUST, MICHAEL A SR. No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 2820 ELECTRONICS DR, MELBOURNE, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-08 2820 ELECTRONICS DR, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 1997-04-08 2820 ELECTRONICS DR, MELBOURNE, FL 32935 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State