Search icon

ENVIRONMENTAL CORPORATE SERVICES, INC. - Florida Company Profile

Company Details

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

ENVIRONMENTAL CORPORATE 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: 16 Oct 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000100852
FEI/EIN Number 010701820

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

Address: 601 BRICKELL KEY DRIVE, SUITE 507, MIAMI, FL, 33131, US
Mail Address: C/O IVAN A. GOMEZ, ESQ., 601 BRICKELL KEY DRIVE, SUITE 507, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUBILLAGA FABIAN G President 601 BRICKELL KEY DRIVE, SUITE 507, MIAMI, FL, 33131
ZUBILLAGA FABIAN G Secretary 601 BRICKELL KEY DRIVE, SUITE 507, MIAMI, FL, 33131
ZUBILLAGA FABIAN G Treasurer 601 BRICKELL KEY DRIVE, SUITE 507, MIAMI, FL, 33131
IAG CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 1 Alhambra Plaza, Suite 1410, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-04-28 601 BRICKELL KEY DRIVE, SUITE 507, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 601 BRICKELL KEY DRIVE, SUITE 507, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001792838 TERMINATED 1000000554442 COLUMBIA 2013-11-18 2033-12-26 $ 330.00 STATE OF FLORIDA0050686
J13001425736 TERMINATED 1000000371639 MIAMI-DADE 2013-09-16 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State