Search icon

ANGEL MENENDEZ ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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