Search icon

ENVIRONMENTAL SERVICES, INC.

Headquarter

Company Details

Entity Name: ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Apr 1986 (39 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 May 2019 (6 years ago)
Document Number: J11142
FEI/EIN Number 59-2668974
Address: 8001 Baymeadows Way, SUITE 1, JACKSONVILLE, FL 32256
Mail Address: 8001 Baymeadows Way, SUITE 1, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ENVIRONMENTAL SERVICES, INC., ALABAMA 000-927-548 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVIRONMENTAL SERVICES, INC. 401(K) PLAN 2019 592668974 2020-05-20 ENVIRONMENTAL SERVICES,INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541600
Sponsor’s telephone number 9044702200
Plan sponsor’s address 7220 FINANCIAL WAY, SUITE 100, JACKSONVILLE, FL, 322566840

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing SARA MARION
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL SERVICES, INC. 401(K) PLAN 2018 592668974 2019-05-08 ENVIRONMENTAL SERVICES,INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541600
Sponsor’s telephone number 9044702200
Plan sponsor’s address 7220 FINANCIAL WAY, SUITE 100, JACKSONVILLE, FL, 322566840

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing MICHAEL WILSON
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL SERVICES, INC. 401(K) PLAN 2017 592668974 2018-05-30 ENVIRONMENTAL SERVICES,INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541600
Sponsor’s telephone number 9044702200
Plan sponsor’s address 7220 FINANCIAL WAY, SUITE 100, JACKSONVILLE, FL, 322566840

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing MICHAEL WILSON
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL SERVICES, INC. 401(K) PLAN 2016 592668974 2017-04-25 ENVIRONMENTAL SERVICES,INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541600
Sponsor’s telephone number 9044702200
Plan sponsor’s address 7220 FINANCIAL WAY, SUITE 100, JACKSONVILLE, FL, 322566840

Signature of

Role Plan administrator
Date 2017-04-25
Name of individual signing MICHAEL WILSON
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL SERVICES, INC. 401(K) PLAN 2015 592668974 2016-07-19 ENVIRONMENTAL SERVICES,INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541600
Sponsor’s telephone number 9044702200
Plan sponsor’s address 7220 FINANCIAL WAY, SUITE 100, JACKSONVILLE, FL, 322566840

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing MICHAEL WILSON
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL SERVICES, INC. 401(K) PLAN 2014 592668974 2015-04-09 ENVIRONMENTAL SERVICES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541600
Sponsor’s telephone number 9044702200
Plan sponsor’s address 7220 FINANCIAL WAY STE 100, JACKSONVILLE, FL, 322566840

Signature of

Role Plan administrator
Date 2015-04-09
Name of individual signing MICHAEL WILSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-09
Name of individual signing MICHAEL WILSON
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL SERVICES, INC. 401(K) PLAN 2013 592668974 2014-04-29 ENVIRONMENTAL SERVICES, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541600
Sponsor’s telephone number 9044702200
Plan sponsor’s address 7220 FINANCIAL WAY STE 100, JACKSONVILLE, FL, 322566840

Signature of

Role Plan administrator
Date 2014-04-29
Name of individual signing MICHAEL WILSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-29
Name of individual signing MICHAEL WILSON
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL SERVICES, INC. 401(K) PLAN 2012 592668974 2013-05-23 ENVIRONMENTAL SERVICES, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541600
Sponsor’s telephone number 9044702200
Plan sponsor’s address 7220 FINANCIAL WAY STE 100, JACKSONVILLE, FL, 322566840

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing MICHAEL WILSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-23
Name of individual signing MICHAEL WILSON
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL SERVICES, INC. 401(K) PLAN 2011 592668974 2012-04-27 ENVIRONMENTAL SERVICES, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541600
Sponsor’s telephone number 9044702200
Plan sponsor’s address 7220 FINANCIAL WAY STE 100, JACKSONVILLE, FL, 322566840

Plan administrator’s name and address

Administrator’s EIN 592668974
Plan administrator’s name ENVIRONMENTAL SERVICES, INC.
Plan administrator’s address 7220 FINANCIAL WAY STE 100, JACKSONVILLE, FL, 322566840
Administrator’s telephone number 9044702200

Signature of

Role Plan administrator
Date 2012-04-27
Name of individual signing MICHAEL WILSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-27
Name of individual signing MICHAEL WILSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Vrana, Donald J Treasurer 8001 Baymeadows Way, SUITE 1 JACKSONVILLE, FL 32256

Director

Name Role Address
Vrana, Donald J Director 8001 Baymeadows Way, SUITE 1 JACKSONVILLE, FL 32256
Packer, M. Gayle Director 8001 Baymeadows Way, SUITE 1 JACKSONVILLE, FL 32256

Secretary

Name Role Address
Yost, Michael J Secretary 8001 Baymeadows Way, SUITE 1 JACKSONVILLE, FL 32256

President

Name Role Address
Howalt, Gary K President 8001 Baymeadows Way, SUITE 1 JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 8001 Baymeadows Way, SUITE 1, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2021-02-03 8001 Baymeadows Way, SUITE 1, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2019-10-31 CORPORATION SERVICE COMPANY No data
MERGER 2019-05-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000193345
MERGER 2000-11-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000032769
NAME CHANGE AMENDMENT 1986-05-13 ENVIRONMENTAL SERVICES, INC. No data

Court Cases

Title Case Number Docket Date Status
FERMIN ALDABE VS ENVIRONMENTAL SERVICES, INC. 5D2023-3726 2023-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-001258

Parties

Name Fermin Aldabe
Role Appellant
Status Active
Name Hon. Waddell A. Wallace
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name ENVIRONMENTAL SERVICES, INC.
Role Appellee
Status Active
Representations Jerry D. Hamilton, Elisha M. Sullivan, Michael J. Dono, Annalisa Gutierre

Docket Entries

Docket Date 2024-02-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-24
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Environmental Services, Inc.
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2023-12-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/18/2023
On Behalf Of Fermin Aldabe
Docket Date 2023-12-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-18
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
Reg. Agent Change 2019-10-31
AMENDED ANNUAL REPORT 2019-08-22
Merger 2019-05-31
ANNUAL REPORT 2019-01-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State