Search icon

ENVIRONMENTAL RECLAMATION SYSTEMS, INC. - Florida Company Profile

Company Details

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

ENVIRONMENTAL RECLAMATION SYSTEMS, 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: 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: 27 Oct 1988 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K41713
FEI/EIN Number 650083994

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

Address: 701 US 1, 103, N PALM BEACH, FL, 33408, US
Mail Address: C/O KENDALL TOYOTA, 10943 S. DIXIE HWY, MIAMI, FL, 33156
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIRITIS, GLEN President 617B OCEANFRONT, LONG BEACH, NY
SPIRITIS, GLEN Director 617B OCEANFRONT, LONG BEACH, NY
BERNSTEIN, BRUCE Director 617B OCEANFRONT, LONG BEACH, NY
BEAN, GERALD Director 10943 S. DIXIE HWY, MIAMI, FL
BEAN, GERALD Assistant Secretary 10943 S. DIXIE HWY, MIAMI, FL
HARTER, ROBERT Secretary 10943 S. DIXIE HWY, MIAMI, FL
HARTER, ROBERT Chief Financial Officer 10943 S. DIXIE HWY, MIAMI, FL
HARTER, ROBERT F. Agent C/O KENDALL TOYOTA, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 701 US 1, 103, N PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 1992-10-07 701 US 1, 103, N PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 1992-10-07 HARTER, ROBERT F. -
REGISTERED AGENT ADDRESS CHANGED 1992-10-07 C/O KENDALL TOYOTA, 10943 S. DIXIE HWY, MIAMI, FL 33156 -
REINSTATEMENT 1989-10-24 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 1996-06-10
ANNUAL REPORT 1995-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110143369 0418800 1991-01-10 13TH ST. & DELAWARE AVE., FORT PIERCE, FL, 34950
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1991-01-10
Emphasis N: HAZWASTE
Case Closed 1991-04-11

Related Activity

Type Referral
Activity Nr 901167494
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100120 B01 I
Issuance Date 1991-02-19
Abatement Due Date 1991-03-24
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 8
Gravity 07
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100120 G05
Issuance Date 1991-02-19
Abatement Due Date 1991-03-24
Nr Instances 8
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 E01 I
Issuance Date 1991-02-19
Abatement Due Date 1991-04-20
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 8
Nr Exposed 8
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100120 H01 II
Issuance Date 1991-02-19
Abatement Due Date 1991-02-25
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 8
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-02-19
Abatement Due Date 1991-02-25
Current Penalty 20.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-02-19
Abatement Due Date 1991-03-01
Current Penalty 20.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 16
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State