Entity Name: | ANGEL MENENDEZ ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Apr 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | F04000002068 |
FEI/EIN Number |
660515907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 514 1st Ave Sw, Largo, FL, 33770, US |
Mail Address: | 514 1st Ave Sw, Largo, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
MENENDEZ MANUELA | President | 56 AUBURN AVENUE, FORTSON, GA, 31808 |
MENENDEZ MANUELA | Founder | 56 AUBURN AVENUE, FORTSON, GA, 31808 |
MENENDEZ MANUELA | Secretary | 56 AUBURN AVENUE, FORTSON, GA, 31808 |
GIL BAKSHI | Agent | 514 1st Ave Sw, Largo, FL, 33770 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08241900213 | AMES CORPORATION / DAWSON BUILDING CONTRACTORS, INC., A JOINT VENTURE | EXPIRED | 2008-08-28 | 2013-12-31 | - | 106 RAINBOW INDUSTRIAL BLVD, RAINBOW CITY, AL, 35906 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-01 | 514 1st Ave Sw, Largo, FL 33770 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 514 1st Ave Sw, Largo, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2016-03-01 | 514 1st Ave Sw, Largo, FL 33770 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-03 | GIL, BAKSHI | - |
CANCEL ADM DISS/REV | 2010-04-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-06-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
ARTICLES OF CORRECTION | 2004-04-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-06 |
REINSTATEMENT | 2010-04-23 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-09-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State