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