Search icon

MIAMI ENVIRONMENTAL & CONST. SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MIAMI ENVIRONMENTAL & CONST. SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI ENVIRONMENTAL & CONST. 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: 08 Sep 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000084870
FEI/EIN Number 651042565

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

Address: 4540 NW 8 TERR, OAKLAND PARK, FL, 33309
Mail Address: 4540 NW 8 TERR, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEITZ MARK T President 4540 NW 8 TERR, OAKLAND PARK, FL, 33309
PEITZ MARK T Agent 4540 NW 8 TERR, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-14 4540 NW 8 TERR, OAKLAND PARK, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-14 4540 NW 8 TERR, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2007-04-14 4540 NW 8 TERR, OAKLAND PARK, FL 33309 -
CANCEL ADM DISS/REV 2004-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000030140 ACTIVE 1000000731373 BROWARD 2017-01-06 2027-01-13 $ 853.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000803128 ACTIVE 1000000687851 BROWARD 2015-07-22 2025-07-29 $ 618.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001341578 TERMINATED 1000000520590 BROWARD 2013-08-14 2023-09-05 $ 1,313.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000120498 LAPSED 10-17865 CACE 12 BROWARD COUNTY 2011-02-11 2016-03-01 $77,200.02 ZURICH AMERICAN INSURANCE COMPANY, P.O. BOX 4647, TIMONIUM, MD 21094

Documents

Name Date
REINSTATEMENT 2013-01-22
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-02-09
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-07
REINSTATEMENT 2004-04-30
ANNUAL REPORT 2002-11-06
ANNUAL REPORT 2001-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State