Search icon

HUCKLEBERRY ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

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

HUCKLEBERRY ENVIRONMENTAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2005 (20 years ago)
Document Number: P03000131451
FEI/EIN Number 200390493

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

Address: 31381 AVENUE I, BIG PINE KEY, FL, 33043, US
Mail Address: 31381 AVENUE I, BIG PINE KEY, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINN MATTHEW G Director 670 PALM AVENUE WEST, GOODLAND, FL, 34140
Finn Stephen President PO Box 641, Everglades City, FL, 34139
FINN MATTHEW G Agent 31381 Avenue I, Big Pine Key, FL, 33043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 31381 Avenue I, Big Pine Key, FL 33043 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 31381 AVENUE I, BIG PINE KEY, FL 33043 -
CHANGE OF MAILING ADDRESS 2022-04-27 31381 AVENUE I, BIG PINE KEY, FL 33043 -
REGISTERED AGENT NAME CHANGED 2006-06-20 FINN, MATTHEW G -
AMENDMENT 2005-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State