Search icon

MEDICO ENVIRONMENTAL SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: MEDICO ENVIRONMENTAL SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICO ENVIRONMENTAL SERVICES, CORP. 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: 21 Dec 1989 (35 years ago)
Date of dissolution: 07 Nov 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2012 (12 years ago)
Document Number: L38771
FEI/EIN Number 593004111

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

Address: 28161 N. KEITH DR., LAKE FOREST, IL, 60045, US
Mail Address: 28161 N. KEITH DR., LAKE FOREST, IL, 60045, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MILLER MARK C President 28161 N. KEITH DR., LAKE FOREST, IL, 60045
KOGLER RICHARD T Vice President 28161 N. KEITH DR., LAKE FOREST, IL, 60045
TEN BRINK FRANK J.M. Secretary 28161 N. KEITH DR., LAKE FOREST, IL, 60045
TEN BRINK FRANK J.M. Treasurer 28161 N. KEITH DR., LAKE FOREST, IL, 60045

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-11-07 - -
CHANGE OF MAILING ADDRESS 2010-04-17 28161 N. KEITH DR., LAKE FOREST, IL 60045 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-17 28161 N. KEITH DR., LAKE FOREST, IL 60045 -
REINSTATEMENT 2009-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-04-16 C T CORPORATION SYSTEM -
REINSTATEMENT 2005-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-10-06 - -

Documents

Name Date
Voluntary Dissolution 2012-11-07
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-17
Reinstatement 2009-02-02
Reg. Agent Change 2007-04-16
ANNUAL REPORT 2006-06-22
ANNUAL REPORT 2006-02-28
REINSTATEMENT 2005-11-22
ANNUAL REPORT 2004-04-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W911YN07P0007 2008-06-20 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_W911YN07P0007_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BIO MEDICAL WASTE DISPOSAL
NAICS Code 562211: HAZARDOUS WASTE TREATMENT AND DISPOSAL
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient MEDICO ENVIRONMENTAL SERVICES
UEI JNRVB2CKFDJ9
Legacy DUNS 884617770
Recipient Address 13200 58TH ST NORTH, CLEARWATER, 337603903, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State