Search icon

ENVIRONMENTAL CAPITAL HOLDINGS, INC. - Florida Company Profile

Company Details

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

ENVIRONMENTAL CAPITAL HOLDINGS, 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: 29 Sep 1989 (36 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19468
FEI/EIN Number 592993987

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

Address: 6622 SOUTHPOINT DRIVE SOUTH, STE. 310, JACKSONVILLE, FL, 32216
Mail Address: 6622 SOUTHPOINT DRIVE SOUTH, STE. 310, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULDER FRED Director 'het Berghuis', Naarden
WEEKS CONNIE L Director 6858 PLUM LAKE LANE E, JACKSONVILLE, FL, 32250
WEEKS CONNIE L President 6858 PLUM LAKE LANE E, JACKSONVILLE, FL, 32250
WEEKS CONNIE L Secretary 6858 PLUM LAKE LANE E, JACKSONVILLE, FL, 32250
WEEKS CONNIE L Treasurer 6858 PLUM LAKE LANE E, JACKSONVILLE, FL, 32250
Weeks Connie L Agent 6622 Southpoint Dr South, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 Weeks, Connie L -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 6622 Southpoint Dr South, Suite 310, JACKSONVILLE, FL 32216 -
AMENDMENT 2001-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-29 6622 SOUTHPOINT DRIVE SOUTH, STE. 310, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2001-01-29 6622 SOUTHPOINT DRIVE SOUTH, STE. 310, JACKSONVILLE, FL 32216 -
AMENDMENT 1991-04-26 - -

Documents

Name Date
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-08-16
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State