Search icon

ECO - TEK LUXURY HOMES INC. - Florida Company Profile

Company Details

Entity Name: ECO - TEK LUXURY HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECO - TEK LUXURY HOMES 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: 21 Aug 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000073849
FEI/EIN Number 650885028

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

Address: 600 NE 52TH STREET, MIAMI, FL, 33137
Mail Address: 600 NE 52TH STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANBURY JAN President 600 NE 52ND STREET, MIAMI BEACH, FL, 33137
DOWDY DOUGLAS A Vice President 7551 NE 120 AVE, BRONSON, FL, 32621
ZEV PASTERNAK Agent 1201 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-23 600 NE 52TH STREET, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 1201 BRICKELL AVE, E10, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 600 NE 52TH STREET, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2011-04-11 ZEV, PASTERNAK -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2014-10-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-11
Reg. Agent Resignation 2011-04-08
ADDRESS CHANGE 2010-06-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State