Entity Name: | EFFICIENT CONTROL OF ENERGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Nov 1991 (33 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | S93917 |
FEI/EIN Number | 65-0312398 |
Address: | 133 LAS PALMAS BLVD, NORTH FORT MYERS, FL 33903 |
Mail Address: | PO BOX 3427, NORTH FORT MYERS, FL 33918 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODCHILD, WINTON, J | Agent | 133 LAS PALMAS BLVD, NORTH FORT MYERS, FL 33903 |
Name | Role | Address |
---|---|---|
GOODCHILD, WINTON J. | President | 133 LAS PALMAS BLVD, NORTH FORT MYERS, FL 33903 |
Name | Role | Address |
---|---|---|
GOODCHILD, WINTON J. | Director | 133 LAS PALMAS BLVD, NORTH FORT MYERS, FL 33903 |
GOODCHILD, SANDRA KAY | Director | 133 LAS PALMAS BLVD, NORTH FORT MYERS, FL 33903 |
Name | Role | Address |
---|---|---|
GOODCHILD, SANDRA KAY | Secretary | 133 LAS PALMAS BLVD, NORTH FORT MYERS, FL 33903 |
Name | Role | Address |
---|---|---|
GOODCHILD, SANDRA KAY | Treasurer | 133 LAS PALMAS BLVD, NORTH FORT MYERS, FL 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 133 LAS PALMAS BLVD, NORTH FORT MYERS, FL 33903 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-29 | 133 LAS PALMAS BLVD, NORTH FORT MYERS, FL 33903 | No data |
CHANGE OF MAILING ADDRESS | 2004-07-12 | 133 LAS PALMAS BLVD, NORTH FORT MYERS, FL 33903 | No data |
REGISTERED AGENT NAME CHANGED | 1992-06-22 | GOODCHILD, WINTON, J | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-09 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-02-26 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-03-13 |
ANNUAL REPORT | 2008-02-28 |
ANNUAL REPORT | 2007-02-22 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-07-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State