Search icon

ECOPOOLS INC. - Florida Company Profile

Company Details

Entity Name: ECOPOOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOPOOLS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2018 (6 years ago)
Document Number: P99000047908
FEI/EIN Number 650933617

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

Address: 58950 OVERSEAS HWY #58, MARATHON, FL, 33050
Mail Address: 58950 OVERSEAS HWY #58, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA EDUARDO President 58875 OVERSEAS HWY, MARATHON, FL, 33050
ACOSTA EDUARDO Agent 58950 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 58950 OVERSEAS HWY, 58, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2020-05-08 ACOSTA, EDUARDO -
AMENDMENT 2018-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-27 58950 OVERSEAS HWY #58, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2018-08-27 58950 OVERSEAS HWY #58, MARATHON, FL 33050 -

Court Cases

Title Case Number Docket Date Status
James Viegas, et al., Appellant(s), v. Timothy Reedy, et al., Appellee(s). 3D2024-1715 2024-09-27 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
24-CA-650-M

Parties

Name James Viegas
Role Appellant
Status Active
Name Keri Lynn Viegas
Role Appellant
Status Active
Name Timothy Reedy
Role Appellee
Status Active
Representations Ron S. Bilu
Name Lisa Reedy
Role Appellee
Status Active
Representations Ron S. Bilu
Name ECOPOOLS INC.
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12707018
On Behalf Of Keri Lynn Viegas
View View File
Docket Date 2024-09-30
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1715.
On Behalf Of James Viegas
View View File
Docket Date 2025-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James Viegas
View View File
Docket Date 2024-12-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Timothy Reedy
View View File
Docket Date 2024-11-25
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of James Viegas
View View File
Docket Date 2024-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Filing Fee
Description This is to notify appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before October 7, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellants to be indigent is received on or before said date.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-11
Amendment 2018-08-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State