Search icon

ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRONMENTAL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 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 592668974

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

Address: 8001 Baymeadows Way, SUITE 1, JACKSONVILLE, FL, 32256, US
Mail Address: 8001 Baymeadows Way, SUITE 1, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-927-548
State:
ALABAMA

Key Officers & Management

Name Role Address
Vrana Donald J Treasurer 8001 Baymeadows Way, JACKSONVILLE, FL, 32256
Yost Michael J Secretary 8001 Baymeadows Way, JACKSONVILLE, FL, 32256
Packer M. G Director 8001 Baymeadows Way, JACKSONVILLE, FL, 32256
Howalt Gary K President 8001 Baymeadows Way, JACKSONVILLE, FL, 32256
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
592668974
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
70
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 8001 Baymeadows Way, SUITE 1, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-02-03 8001 Baymeadows Way, SUITE 1, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2019-10-31 CORPORATION SERVICE COMPANY -
MERGER 2019-05-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000193345
MERGER 2000-11-21 - 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. -

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

USAspending Awards / Financial Assistance

Date:
2010-09-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
WILDLIFE HABITAT INCENTIVES PROGRAM
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-09-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
WILDLIFE HABITAT INCENTIVES PROGRAM
Obligated Amount:
9946.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-09-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
WILDLIFE HABITAT INCENTIVES PROGRAM
Obligated Amount:
87396.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State