Search icon

ENVIRO - DRILL INC - Florida Company Profile

Company Details

Entity Name: ENVIRO - DRILL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRO - DRILL 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: 16 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000063666
FEI/EIN Number 201010981

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

Address: 6900 SW 21ST COURT - BAY 13, DAVIE, FL, 33317
Mail Address: 6900 SW 21ST COURT - BAY 13, DAVIE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES MARK G Secretary 800 ALTAVISTA TERRACE, DAVIE, FL, 33325
MAFFETT JOHN C President 841 SOMERSET AVENUE, DAVIE, FL, 33325
JEFFREY DOUGLAS JESQ. Agent 6625 MIAMI LAKES DRIVE EAST - STE. 379, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-16 6900 SW 21ST COURT - BAY 13, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2018-08-16 6900 SW 21ST COURT - BAY 13, DAVIE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2018-08-16 JEFFREY, DOUGLAS J, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-08-16 6625 MIAMI LAKES DRIVE EAST - STE. 379, MIAMI LAKES, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000251288 LAPSED CACE1826142 BROWARD COURT 2019-03-12 2024-04-08 $25,329.08 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD ENGLISH SCHOOL ROAD, WAYNE, PA 19087
J18000829069 LAPSED CACE 18 015720 BROWARD CO 2018-12-18 2023-12-26 $32,204.84 BANK OF THE WEST, 8220 CALIFORNIA STREET, OMAHA, NEBRASKA 68154
J18000122408 TERMINATED 17-005126-SC NORTH PINELLAS COUNTY COURT 2018-03-22 2023-03-27 $5104.75 CAMOCO, LLC, 522 ALT 19, SUITE 4, PALM HARBOR, FL 34683

Documents

Name Date
Reg. Agent Change 2018-08-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State