Search icon

INTEGRATED ENVIRONMENTAL SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTEGRATED ENVIRONMENTAL SOLUTIONS, 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: 16 Sep 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F98000005183
FEI/EIN Number 593529447

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

Address: 214 ORANGE STREET, AUBURNDALE, FL, 33823
Mail Address: P. O. BOX 1370, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GURR T.M. Chief Executive Officer 135 VAN FLEET COURT, AUBURNDALE, FL, 33823
GURR T.M. Director 135 VAN FLEET COURT, AUBURNDALE, FL, 33823
GURR ANNETTE P Chief Financial Officer 135 VAN FLEET COURT, AUBURNDALE, FL, 33823
GURR ANNETTE P Secretary 135 VAN FLEET COURT, AUBURNDALE, FL, 33823
AZURE LEO L Director 13 EAGLES NEST DRIVE, LA CONNER, WA, 98257

Form 5500 Series

Employer Identification Number (EIN):
593529447
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-14 214 ORANGE STREET, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2010-04-28 214 ORANGE STREET, AUBURNDALE, FL 33823 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000415590 TERMINATED 1000000716295 POLK 2016-06-29 2026-07-06 $ 816.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000814060 LAPSED 1000000548083 POLK 2013-10-23 2024-08-01 $ 437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000061385 LAPSED 1:10-CV-02241-CAB US NORTHERN DIST. OF OHIO 2012-01-20 2017-02-01 $984,949.89 CABELL FINANCIAL CORP., 8987 DARROW ROAD, TWINSBURG, OH 44087
J03900018291 TERMINATED 16-2003-SC-6479-XXXX-MA CNTY COURT DUVAL CNTY FLORIDA 2003-09-10 2008-12-17 $3362.15 WEIDENER SURVEYING & MAPPING, P.A., 10418 NW 31ST TERRACE, MIAMI, FL 33172
J02000350375 LAPSED SCO-00-10527 ORANGE COUNTY 2001-09-14 2007-09-03 $1,294.21 IKON OFFICE SOLUTIONS, INC., PO BOX 19359, PLANTATION FL 33318

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-06-14
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-07-06
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State