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 |
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 |
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 | - | - |
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 |
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