ENVIRONMENTAL SERVICES, INC. - Florida Company Profile
Headquarter
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 |
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 | - |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FERMIN ALDABE VS ENVIRONMENTAL SERVICES, INC. | 5D2023-3726 | 2023-12-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State