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 |
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 |
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 | - | - |
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 |
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