Search icon

ECO CORP. - Florida Company Profile

Company Details

Entity Name: ECO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECO CORP. 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: 01 Oct 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000087010
FEI/EIN Number 593602291

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

Address: 13100 PARK BLVD, C, SEMINOLE, FL, 33776
Mail Address: 10030 ANTILLES DRIVE, SEMINOLE, FL, 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANAKIS ANGELO Vice President 6171 41ST AVE. N., ST. PETERSBURG, FL, 33709
PINER DAN Director 13760 87TH PLACE N., SEMINOLE, FL, 33776
PINER DAN Vice President 13760 87TH PLACE N., SEMINOLE, FL, 33776
JAMES STEVE Director 13483 SORRENTO DR., LARGO, FL, 33774
RIVERA EDGAR Director 10030 ANTILLES DRIVE, SEMINOLE, FL, 33776
RIVERA EDGAR Chairman 10030 ANTILLES DRIVE, SEMINOLE, FL, 33776
RIVERA EDGAR President 10030 ANTILLES DRIVE, SEMINOLE, FL, 33776
GIANAKIS ANGELO Director 6171 41ST AVE. N., ST. PETERSBURG, FL, 33709
JAMES STEVE Vice President 13483 SORRENTO DR., LARGO, FL, 33774
PREGALDIN HENRI Director 1772 OVERBROOK AVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-29 13100 PARK BLVD, C, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2000-01-29 13100 PARK BLVD, C, SEMINOLE, FL 33776 -
AMENDMENT 1999-11-01 - -

Documents

Name Date
Amendment 2000-04-10
ANNUAL REPORT 2000-01-29
Amendment 1999-11-01
Domestic Profit 1999-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State