Search icon

KEMRON ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: KEMRON 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: 19 Dec 1994 (30 years ago)
Branch of: KEMRON ENVIRONMENTAL SERVICES, INC., NEW YORK (Company Number 371447)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2003 (22 years ago)
Document Number: F94000006479
FEI/EIN Number 112393978

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

Address: 1359A ELLSWORTH INDUSTRIAL BLVD, ATLANTA, GA, 30318
Mail Address: 1359A ELLSWORTH INDUSTRIAL BLVD, ATLANTA, GA, 30318
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GUTIERREZ JUAN J Chief Executive Officer 1359A Ellsworth Industrial Blvd., Atlanta, GA, 30318
BROWN MELANIE Chief Financial Officer 1359A Ellsworth Industrial Blvd., Atlanta, GA, 30318
DWYER JOHN M President 1359A Ellsworth Industrial Blvd., Atlanta, GA, 30318

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 1359A ELLSWORTH INDUSTRIAL BLVD, ATLANTA, GA 30318 -
CHANGE OF MAILING ADDRESS 2008-07-09 1359A ELLSWORTH INDUSTRIAL BLVD, ATLANTA, GA 30318 -
REINSTATEMENT 2003-01-16 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-11-20 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000761575 TERMINATED 1000000848364 COLUMBIA 2019-11-12 2039-11-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J10000221843 TERMINATED 1000000137914 LEON 2009-10-16 2030-02-16 $ 2,580.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18280867 0418800 1988-11-15 PORT EVERGLADES, FP & L PLANT, FORT LAUDERDALE, FL, 33314
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1988-11-23
Case Closed 1988-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-12-15
Abatement Due Date 1988-12-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1988-12-15
Abatement Due Date 1988-12-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-12-15
Abatement Due Date 1989-01-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1988-12-15
Abatement Due Date 1989-01-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1988-12-15
Abatement Due Date 1989-01-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H02 IV
Issuance Date 1988-12-15
Abatement Due Date 1989-01-03
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State