RAIDER ENVIRONMENTAL SERVICES OF FLORIDA, INC. - Florida Company Profile

Entity Name: | RAIDER ENVIRONMENTAL SERVICES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAIDER ENVIRONMENTAL SERVICES OF FLORIDA, 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: | 26 Jul 2001 (24 years ago) |
Date of dissolution: | 02 Aug 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Aug 2024 (a year ago) |
Document Number: | P01000073735 |
FEI/EIN Number |
65-1125306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 Center Drive, Suite East C300, Hoffman Estates, IL, 60192, US |
Mail Address: | 2000 Center Drive, Suite East C300, Hoffman Estates, IL, 60192, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chameli David | Secretary | 2000 Center Drive, Hoffman Estates, IL, 60192 |
C T CORPORATION SYSTEM | Agent | - |
Recatto Brian | President | 2000 Center Drive, Hoffman Estates, IL, 60192 |
DeVita Mark | Treasurer | 2000 Center Drive, Hoffman Estates, IL, 60192 |
Heritage-Crystal Clean, LLC | Member | 2000 Center Drive, Hoffman Estates, IL, 60192 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-02 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 2000 Center Drive, Suite East C300, Hoffman Estates, IL 60192 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 2000 Center Drive, Suite East C300, Hoffman Estates, IL 60192 | - |
AMENDMENT | 2022-08-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-27 | 1200 S Pine Island Rd, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-27 | C T Corporation System | - |
AMENDMENT | 2017-07-17 | - | - |
AMENDMENT | 2015-01-20 | - | - |
AMENDMENT | 2014-12-19 | - | - |
AMENDMENT AND NAME CHANGE | 2014-06-06 | RAIDER ENVIRONMENTAL SERVICES OF FLORIDA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000372750 | TERMINATED | 1000000218763 | DADE | 2011-06-08 | 2031-06-15 | $ 15,502.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J05900012123 | LAPSED | 05-04716 (097) | CIR CRT BROWART CTY | 2005-06-29 | 2010-07-11 | $96351.07 | CLIFF BERRY, INC, 851 ELLER DRIVE, FORT LAUDERDALE, FL 33316 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-02 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-07-19 |
Amendment | 2022-08-16 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-10-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-20 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State