Entity Name: | ENVIRO STAFFING SOLUTIONS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Sep 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F15000003890 |
FEI/EIN Number | 208840994 |
Address: | 184 Jackson St. 1st Floor, Lawrence, MA, 01841, US |
Mail Address: | 184 Jackson St. 1st Floor, Lawrence, MA, 01841, US |
Place of Formation: | MASSACHUSETTS |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ENVIRO STAFFING SOLUTIONS CORPORATION, ALABAMA | 000-049-265 | ALABAMA |
Headquarter of | ENVIRO STAFFING SOLUTIONS CORPORATION, CONNECTICUT | 1153295 | CONNECTICUT |
Name | Role | Address |
---|---|---|
VARGAS AMIEL | Agent | 5199 NE 2ND AVENUE, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
VARGAS AMIEL Mr. | Chairman | 5199 NE 2nd Ave, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
VARGAS AMIEL Mr. | President | 5199 NE 2nd Ave, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
Mejia Rocio DMs. | Officer | 5199 NE 2nd Ave, Miami, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000001051 | LABOR ON SITE | EXPIRED | 2017-01-04 | 2022-12-31 | No data | 5199 NE 2ND AVE, MIAMI, FL, 33137 |
G16000105762 | EASY MULTI SERVICES | EXPIRED | 2016-09-27 | 2021-12-31 | No data | 5199 NE 2ND AVE., MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 184 Jackson St. 1st Floor, Lawrence, MA 01841 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 184 Jackson St. 1st Floor, Lawrence, MA 01841 | No data |
REINSTATEMENT | 2016-10-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | VARGAS, AMIEL | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-20 |
Foreign Profit | 2015-09-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State