Search icon

ENVIRONMENTAL FRAMING, INC. - Florida Company Profile

Company Details

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

ENVIRONMENTAL FRAMING, 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 Jan 2000 (25 years ago)
Date of dissolution: 09 Oct 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2012 (12 years ago)
Document Number: P00000008994
FEI/EIN Number 650997087

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

Address: 920 NE 13TH ST, FORT LAUDERDALE, FL, 33304
Mail Address: 920 NE 13TH ST, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN LISA President 807 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
LEVIN LISA Secretary 807 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
LEVIN LISA Director 807 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
PARKER ROSS Vice President 807 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
PARKER ROSS Treasurer 807 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
PARKER ROSS Director 807 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 920 NE 13TH ST, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2001-04-30 920 NE 13TH ST, FORT LAUDERDALE, FL 33304 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001133171 TERMINATED 1000000117629 46100 720 2009-04-02 2029-04-08 $ 3,312.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09001169712 TERMINATED 1000000117630 46100 562 2009-04-02 2029-04-22 $ 401.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-09
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State