Search icon

ENVIRONMENTAL SYSTEMS & SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL SYSTEMS & SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRONMENTAL SYSTEMS & SOLUTIONS, 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: 29 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000010322
FEI/EIN Number 593696053

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

Address: 26504 S R 54, LUTZ, FL, 33559
Mail Address: P O BOX 1346, LAND O LAKES, FL, 34639
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE CHRISTOPHER S Agent 26504 S R 54 STE 945, LUTZ, FL, 33559
WHITE CHRISTOPHER S President 22817 BAY CEDAR DRIVE, LAND O' LAKES, FL, 34639
WHITE CHRISTOPHER S Treasurer 22817 BAY CEDAR DRIVE, LAND O' LAKES, FL, 34639
WHITE CHRISTOPHER S Director 22817 BAY CEDAR DRIVE, LAND O' LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2003-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-15 26504 S R 54, LUTZ, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2003-12-15 26504 S R 54 STE 945, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2003-12-15 26504 S R 54, LUTZ, FL 33559 -
REGISTERED AGENT NAME CHANGED 2003-12-15 WHITE, CHRISTOPHER S -
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
J10001121448 LAPSED 2010-CA-014007 13TH JUD. CIR. HILLSBOROUGH FL 2010-12-10 2015-12-20 $72,855.12 INTERLINE BRANDS, INC., 701 SAN MARCO BOULEVARD, JACKSONVILLE, FL 32207
J10001109922 LAPSED 2010-CC-9285 ORANGE COUNTY COURT 2010-11-29 2015-12-13 $16,022.43 DADE PAPER & BAG, CO., 6918 PRESIDENTS DRIVE, ORLANDO, FL 32809
J10000980521 ACTIVE 1000000189078 PASCO 2010-09-27 2030-10-13 $ 14,351.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J16000544621 ACTIVE 1000000188297 PASCO 2010-09-21 2026-09-09 $ 272.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J08000372301 TERMINATED 1000000096710 7950 165 2008-10-20 2028-10-29 $ 13,416.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J09000403880 TERMINATED 1000000096710 7950 165 2008-10-20 2029-01-28 $ 13,452.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000392614 TERMINATED 1000000096710 7950 165 2008-10-20 2028-11-06 $ 13,416.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000420035 TERMINATED 1000000096710 7950 165 2008-10-20 2028-11-19 $ 13,416.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J09000168160 TERMINATED 1000000096710 7950 165 2008-10-20 2029-01-22 $ 13,452.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-07-20
REINSTATEMENT 2003-12-15
ANNUAL REPORT 2002-03-04
Domestic Profit 2001-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State