Search icon

ENVIRONMENTAL ENERGY SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ENVIRONMENTAL ENERGY 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: 28 Jun 2002 (23 years ago)
Branch of: ENVIRONMENTAL ENERGY SERVICES, INC., CONNECTICUT (Company Number 0273599)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: F02000003339
FEI/EIN Number 06-1347306

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

Address: 5 TURNBERRY LANE, SANDY HOOK, CT, 06482, US
Mail Address: 5 TURNBERRY LANE, SANDY HOOK, CT, 06482, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Nowak Richard President 5 Turnberry Lane, Sandy Hook, CT, 06482
Herner Donald Secretary 105 Danbury Rd, Ridgefield, CT, 06877
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000133856 WATER SPECIALISTS ENVIRONMENTAL TECHNOLOGIES ACTIVE 2022-10-26 2027-12-31 - 205 TURNBERRY LANE, SANDY HOOK, CT, 06842

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 5 TURNBERRY LANE, SANDY HOOK, CT 06482 -
CHANGE OF MAILING ADDRESS 2024-04-24 5 TURNBERRY LANE, SANDY HOOK, CT 06482 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Corporate Creations Network, Inc -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2018-10-05 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2006-10-13 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State