Search icon

ENVIRONMENTAL SITE PREP., INC. - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL SITE PREP., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRONMENTAL SITE PREP., 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: 20 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000036071
FEI/EIN Number 680578970

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

Address: 3864 Afton Circle, Sarasota, FL, 34233, US
Mail Address: 3864 Afton Circle, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURENT JAMES T President 3864 Afton Circle, Sarasota, FL, 34233
LAURENT JAMES T Agent 3864 Afton Circle, sareasota, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 3864 Afton Circle, sareasota, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 3864 Afton Circle, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2014-04-27 3864 Afton Circle, Sarasota, FL 34233 -
REINSTATEMENT 2012-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2004-03-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000970088 TERMINATED 1000000506358 PINELLAS 2013-05-08 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13001530519 LAPSED 2012 CC 2857 NC SARASOTA COUNTY COURT 2012-10-30 2018-10-21 $14,173.69 ACF ENVIRONMENTAL, INC., 2831 CARDWELL ROAD, RICHMOND, VA 23234
J12000759806 TERMINATED 1000000362081 PINELLAS 2012-10-18 2032-10-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000394554 TERMINATED 1000000269306 PINELLAS 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000489547 LAPSED 1000000226634 SARASOTA 2011-07-20 2021-08-03 $ 945.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10001079778 LAPSED 2010-CA-7943-NC SARASOTA COUNTY COURT 2010-11-17 2015-11-29 $39,653.68 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227

Documents

Name Date
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28
REINSTATEMENT 2012-10-06
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State