Search icon

ECO-ART, INC.

Company Details

Entity Name: ECO-ART, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jan 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Feb 1992 (33 years ago)
Document Number: V06499
FEI/EIN Number 59-3113747
Address: 5162 DR. PHILLIPS BLVD, ORLANDO, FL 32819
Mail Address: 5162 DR. PHILLIPS BLVD, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
YERGEY, DAVID A., JR Agent 211 NORTH MAGNOLIA AVENUE, ORLANDO, FL 32801

Secretary

Name Role Address
CROTTY, DENISE ROCHELLE Secretary 6415 HILL O'SANDS CT., ORLANDO, FL 32819

Director

Name Role Address
CROTTY, DENISE ROCHELLE Director 6415 HILL O'SANDS CT., ORLANDO, FL 32819
CROTTY, DENISE Director 6451 HILL O'SANDS CT, ORLANDO, FL 32819

President

Name Role Address
CROTTY, DENISE ROCHELLE President 6415 HILL O'SANDS CT., ORLANDO, FL 32819

Vice President

Name Role Address
CROTTY, DENISE Vice President 6451 HILL O'SANDS CT, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 5162 DR. PHILLIPS BLVD, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2005-02-02 5162 DR. PHILLIPS BLVD, ORLANDO, FL 32819 No data
NAME CHANGE AMENDMENT 1992-02-28 ECO-ART, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State