Search icon

ECOTECH ENVIRONMENTAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: ECOTECH ENVIRONMENTAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOTECH ENVIRONMENTAL CONTRACTORS, 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: 17 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000025435
FEI/EIN Number 650744333

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

Address: 10812 NW 6TH CT, MIAMI, FL, 33168, US
Mail Address: 10812 NW 6TH CT, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLERS THOMAS R President 10812 NW 6TH COURT, MIAMI, FL, 33168
SELLERS THOMAS R Secretary 10812 NW 6TH COURT, MIAMI, FL, 33168
SELLERS THOMAS R Director 10812 NW 6TH COURT, MIAMI, FL, 33168
BAYLESS PAUL V Vice President 10812 NW 6TH COURT, MIAMI, FL, 33168
SELLERS THOMAS R Agent 10812 NW 6TH CT., MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-22 10812 NW 6TH CT., MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-22 10812 NW 6TH CT, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2008-10-22 10812 NW 6TH CT, MIAMI, FL 33168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000398215 LAPSED 06-20679 CA 31 11TH JUDICIAL CIRCUIT 2008-10-30 2013-11-12 $50,398.50 CDC BUILDERS, INC., 5805 BLUE LAGOON DRIVE, SUITE 480, MIAMI, FLORIDA 33126
J08900008316 LAPSED 2007CA8478O 9TH JUD ORANGE CTY 2008-04-17 2013-05-12 $23576.46 DISPOSALL INC, 540 DOUGLAS AVE, ALTAMONTE SPRINGS, FL 32714
J07000399595 LAPSED 07-18360 CA 27 MIAMI-DADE COUNTY 2007-11-29 2012-12-10 $34193.04 SUNBELT RENATLS, INC. F/K/A NATIONSRENT WEST, INC., 6580 STATE ROAD 84, DAVIE, FL 33317

Documents

Name Date
REINSTATEMENT 2008-10-22
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-30
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-05-29
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State