Search icon

ENVIRONMENTAL REMEDY & RECOVERY, INC.

Company Details

Entity Name: ENVIRONMENTAL REMEDY & RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2018 (7 years ago)
Document Number: P02000072582
FEI/EIN Number 020606001
Address: 1231 Washington St, KEY WEST, FL, 33040, US
Mail Address: 1231 Washington St, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Hulse Jennifer L Agent 1231 Washington St, KEY WEST, FL, 33040

President

Name Role Address
RUSSO EDWARD President 1231 Washington St, KEY WEST, FL, 33040

Treasurer

Name Role Address
RUSSO EDWARD Treasurer 1231 Washington St, KEY WEST, FL, 33040

Director

Name Role Address
RUSSO EDWARD Director 1231 Washington St, KEY WEST, FL, 33040

Secretary

Name Role Address
RUSSO EDWARD Secretary 1231 Washington St, KEY WEST, FL, 33040
Hulse Jennifer L Secretary 1231 Washington St, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021442 ECO STUDY CUBA.COM EXPIRED 2012-03-01 2017-12-31 No data 162 GOLF CLUB DRIVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1231 Washington St, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2021-04-26 1231 Washington St, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2021-04-26 Hulse, Jennifer L. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1231 Washington St, KEY WEST, FL 33040 No data
AMENDMENT 2018-01-25 No data No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000621253 TERMINATED 1000000322333 MONROE 2012-09-10 2032-09-26 $ 1,410.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-23
Amendment 2018-01-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State