Search icon

ENVIROCLEAN SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ENVIROCLEAN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIROCLEAN SYSTEMS, 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: 27 Feb 2003 (22 years ago)
Date of dissolution: 30 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: P03000023513
FEI/EIN Number 300154259

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

Address: 5509 COMMERCE DRIVE, SUITE 5, ORLANDO, FL, 32839, US
Mail Address: PO BOX 720068, ORLANDO, FL, 32872, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLLSTROM ALEXANDER President 3260 ERSKINE DRIVE, ORLANDO, FL, 32825
KOLLSTROM TOM Secretary 7234 MICHIGAN ISLE DRIVE, LAKE WORTH, FL, 33467
KOLLSTROM MIKAEL Director 7234 MICHIGAN ISLE DRIVE, LAKE WORTH, FL, 33467
KOLLSTROM ALEXANDER Agent 3260 ERSKINE DRIVE, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 5509 COMMERCE DRIVE, SUITE 5, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2005-05-26 5509 COMMERCE DRIVE, SUITE 5, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State