Search icon

GARNER ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GARNER ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: F02000003124
FEI/EIN Number 760134613

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

Address: 952 Echo Lane, Suite 400, Houston, TX, 77024, US
Mail Address: 952 Echo Lane, Suite 400, Houston, TX, 77024, US
Place of Formation: TEXAS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215609870 2021-10-01 2021-10-01 1717 W 13TH ST, DEER PARK, TX, 775362531, US 2720 BROWNWOOD BLVD, THE VILLAGES, FL, 321632002, US

Contacts

Phone +1 281-910-1583
Fax 2814780296
Phone +1 713-254-5825

Authorized person

Name MR. JOHN TEMPERILLI
Role PRESIDENT
Phone 2819301200

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Riddle Todd A Chief Operating Officer 952 Echo Lane, Houston, TX, 77024
ALLEN RUSSELL W Chief Executive Officer 952 ECHO LANE, HOUSTON, TX, 77024
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 952 Echo Lane, Suite 400, Houston, TX 77024 -
CHANGE OF MAILING ADDRESS 2023-04-10 952 Echo Lane, Suite 400, Houston, TX 77024 -
REGISTERED AGENT NAME CHANGED 2017-08-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-08-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Amendment 2024-10-23
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-12-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-30
Reg. Agent Change 2017-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State