Search icon

ECOSCAPE, INC.

Company Details

Entity Name: ECOSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jul 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000063401
FEI/EIN Number 59-3524307
Address: 11008 US 41 NORTH, PALMETTO, FL 34221
Mail Address: 11008 US 41 NORTH, PALMETTO, FL 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
KEMPTON, ART PRES Agent 11008 US 41 N, PALMETTO, FL 34221

President

Name Role Address
KEMPTON, ART President 11008 US 41 NORTH, PALMETTO, FL 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-10 KEMPTON, ART PRES No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 11008 US 41 N, PALMETTO, FL 34221 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-22 11008 US 41 NORTH, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2000-03-22 11008 US 41 NORTH, PALMETTO, FL 34221 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900013127 LAPSED 07-CC-5037/G MANATEE CTY CIVIL 2008-07-02 2013-07-24 $14509.76 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 33601
J08900014389 LAPSED 07-CC-5523 CTY CIVIL MANATEE CTY 2008-07-01 2013-08-11 $7355.28 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, FL 85216

Documents

Name Date
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-01-14
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-04-23
Domestic Profit 1998-07-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State