Search icon

ENVIRONMENTAL THERMOGRAPHY AND TESTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL THERMOGRAPHY AND TESTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRONMENTAL THERMOGRAPHY AND TESTING SERVICES, 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: 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 Jun 1979 (46 years ago)
Date of dissolution: 08 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2010 (15 years ago)
Document Number: 621526
FEI/EIN Number 570692589

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

Address: 3520 WHITEHALL DRIVE, 401, WEST PALM BEACH, FL, 33401
Mail Address: POST OFFICE BOX 5462, HILTON HEAD ISLAND, SC, 29938
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUELS, MIRIAM V. Secretary 3520 WHITEHALL DRIVE SUITE 401, WEST PALM BEACH, FL, 33401
CARUSO, FRANK T. President 3520 WHITEHALL DR #401, WEST PALM BEACH, FL, 33401
CARUSO, THOMAS P. Vice President 6 LINNET COURT, COLUMBIA, SC, 29229

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-10 3520 WHITEHALL DRIVE, 401, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 1995-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1986-12-05 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000805854 ACTIVE 1000000485764 LEON 2013-04-18 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2010-10-25
Voluntary Dissolution 2010-03-08
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-01-10
ANNUAL REPORT 2003-02-21
Reg. Agent Change 2003-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State