Search icon

BBL ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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. -

Documents

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