Search icon

NATIONWIDE ENVIRONMENTAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE ENVIRONMENTAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE 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: 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: 06 Jun 2000 (25 years ago)
Date of dissolution: 07 May 2012 (13 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 07 May 2012 (13 years ago)
Document Number: P00000054573
FEI/EIN Number 020635809

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

Address: 623-6TH COURT, PALM BEACH GARDENS, FL, 33410
Mail Address: 623-6TH COURT, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRASWELL GENE Chairman 623-6TH COURT, PALM BEACH GARDENS, FL, 33410
BRASWELL GENE President 623-6TH COURT, PALM BEACH GARDENS, FL, 33410
WEST TOM Vice President 432 N. PENINSULA DR., DAYTONA BEACH, FL, 32118
WEST TOM Secretary 432 N. PENINSULA DR., DAYTONA BEACH, FL, 32118
FARBER ROGER Executive Vice President P.O. BOX 3148, TEQUESTA, FL, 33469
EILER GARY Vice President 11 VIA CARRARA, PALM BEACH GARDENS, FL, 33418
THOMAS WEST Agent 432 NORTH PENINSULA DRIVE, DAYTONE BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2012-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 432 NORTH PENINSULA DRIVE, DAYTONE BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2006-04-25 THOMAS, WEST -
AMENDMENT 2002-12-23 - -
AMENDMENT 2002-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-05 623-6TH COURT, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2002-08-05 623-6TH COURT, PALM BEACH GARDENS, FL 33410 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000251234 ACTIVE 1000000258328 PALM BEACH 2012-03-14 2032-04-06 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Vol. Diss. of Inactive Corp. 2012-05-07
ANNUAL REPORT 2009-09-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-08-05
Amendment 2002-12-23
Amendment 2002-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State