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