Entity Name: | BBL ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BBL 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: | 01 Dec 1989 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jan 1995 (30 years ago) |
Document Number: | L33027 |
FEI/EIN Number |
650155568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 N. Federal Highway, Boca Raton, FL, 33487, US |
Mail Address: | 110 West Fayette St., SYRACUSE, NY, 13202, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BBL ENVIRONMENTAL SERVICES, INC., ALASKA | 66698F | ALASKA |
Headquarter of | BBL ENVIRONMENTAL SERVICES, INC., MISSISSIPPI | 620183 | MISSISSIPPI |
Headquarter of | BBL ENVIRONMENTAL SERVICES, INC., RHODE ISLAND | 000150435 | RHODE ISLAND |
Headquarter of | BBL ENVIRONMENTAL SERVICES, INC., ALABAMA | 000-919-465 | ALABAMA |
Headquarter of | BBL ENVIRONMENTAL SERVICES, INC., NEW YORK | 1880011 | NEW YORK |
Headquarter of | BBL ENVIRONMENTAL SERVICES, INC., MINNESOTA | 32f13006-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | BBL ENVIRONMENTAL SERVICES, INC., KENTUCKY | 0419443 | KENTUCKY |
Headquarter of | BBL ENVIRONMENTAL SERVICES, INC., CONNECTICUT | 0507930 | CONNECTICUT |
Headquarter of | BBL ENVIRONMENTAL SERVICES, INC., IDAHO | 485653 | IDAHO |
Headquarter of | BBL ENVIRONMENTAL SERVICES, INC., IDAHO | 542613 | IDAHO |
Headquarter of | BBL ENVIRONMENTAL SERVICES, INC., ILLINOIS | CORP_58579947 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Lasnicki Kimberly A | Asst | 110 West Fayette St., Suite 300, Syracuse, NY, 13202 |
Molina Joseph | President | 100 Chestnut Street, Suite 1020, Rochester, NY, 14604 |
Molina Joseph | Director | 100 Chestnut Street, Suite 1020, Rochester, NY, 14604 |
Gerber David R | Vice President | 110 West Fayette St., Ste 300, Syracuse, NY, 13202 |
Siano Stephen | Asst | 110 West Fayette St., Ste 300, Syracuse, NY, 13202 |
Miller Robyn | Secretary | 333 South Hope St., Suite C-200, Los Angeles, CA, 90071 |
John M A | Director | 44 South Broadway, Suite 1200, White Plains, NY, 10601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-28 | 7000 N. Federal Highway, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-10-28 | 7000 N. Federal Highway, Boca Raton, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-13 | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-13 | C T CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1995-01-09 | BBL ENVIRONMENTAL SERVICES, INC. | - |
CORPORATE MERGER | 1994-12-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000005489 |
NAME CHANGE AMENDMENT | 1993-04-02 | CHEROKEE GROUNDWATER CONSULTANTS, INC. | - |
NAME CHANGE AMENDMENT | 1992-09-15 | IRC ENVIRONMENTAL, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-28 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-06-01 |
ANNUAL REPORT | 2016-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State